ECLIPSE WEB LIMITED

05447020
147 SCUDAMORE ROAD LEICESTER ENGLAND LE3 1UQ

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 9 Buy now
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 accounts Annual Accounts 9 Buy now
03 Oct 2023 officers Termination of appointment of director (Patrick John Headley) 1 Buy now
18 Sep 2023 officers Appointment of director (Mrs Caroline Anne Shephard) 2 Buy now
18 Sep 2023 officers Appointment of director (Dimitrios Kyprianou) 2 Buy now
26 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 officers Termination of appointment of director (Sotos Constantinides) 1 Buy now
13 Dec 2022 accounts Annual Accounts 10 Buy now
27 Oct 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Jul 2022 officers Termination of appointment of director (Simon Ernest Moore) 1 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2021 accounts Annual Accounts 10 Buy now
29 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Oct 2021 mortgage Registration of a charge 16 Buy now
20 Oct 2021 mortgage Registration of a charge 16 Buy now
13 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2020 accounts Annual Accounts 10 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 10 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 16 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 accounts Annual Accounts 15 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 May 2017 address Move Registers To Sail Company With New Address 1 Buy now
17 May 2017 address Change Sail Address Company With New Address 1 Buy now
16 May 2017 officers Termination of appointment of secretary (Simon Shaun Lisser) 1 Buy now
07 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Mar 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Mar 2017 resolution Resolution 11 Buy now
21 Feb 2017 capital Notice of name or other designation of class of shares 2 Buy now
17 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Feb 2017 officers Appointment of secretary (Mr Simon Shaun Lisser) 2 Buy now
17 Feb 2017 officers Appointment of director (Mr Sotos Constantinides) 2 Buy now
17 Feb 2017 officers Appointment of director (Mr Patrick John Headley) 2 Buy now
17 Feb 2017 officers Termination of appointment of director (Caron Moore) 1 Buy now
17 Feb 2017 officers Termination of appointment of director (Michael Kobuta) 1 Buy now
17 Feb 2017 officers Termination of appointment of secretary (Michael Kobuta) 1 Buy now
17 Feb 2017 mortgage Registration of a charge 14 Buy now
10 Feb 2017 mortgage Registration of a charge 17 Buy now
09 Feb 2017 mortgage Registration of a charge 13 Buy now
01 Jul 2016 accounts Annual Accounts 41 Buy now
17 May 2016 annual-return Annual Return 6 Buy now
07 Dec 2015 officers Appointment of director (Caron Moore) 2 Buy now
04 Sep 2015 accounts Annual Accounts 32 Buy now
13 May 2015 annual-return Annual Return 6 Buy now
08 Jan 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
30 Jul 2014 accounts Annual Accounts 31 Buy now
29 Jul 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Jul 2014 capital Statement of capital (Section 108) 4 Buy now
29 Jul 2014 insolvency Solvency statement dated 17/07/14 1 Buy now
29 Jul 2014 resolution Resolution 2 Buy now
29 Jul 2014 capital Return of Allotment of shares 4 Buy now
29 Jul 2014 resolution Resolution 3 Buy now
23 May 2014 annual-return Annual Return 6 Buy now
17 Oct 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Oct 2013 capital Statement of capital (Section 108) 4 Buy now
17 Oct 2013 insolvency Solvency statement dated 27/09/13 1 Buy now
17 Oct 2013 resolution Resolution 2 Buy now
24 Jul 2013 accounts Annual Accounts 32 Buy now
13 May 2013 annual-return Annual Return 5 Buy now
13 May 2013 officers Change of particulars for secretary (Michael Kobuta) 1 Buy now
15 May 2012 annual-return Annual Return 5 Buy now
15 May 2012 officers Change of particulars for director (Simon Ernest Moore) 2 Buy now
14 May 2012 accounts Annual Accounts 27 Buy now
24 May 2011 annual-return Annual Return 5 Buy now
08 Apr 2011 accounts Annual Accounts 28 Buy now
16 Mar 2011 officers Appointment of director (Mr Michael Kobuta) 2 Buy now
11 Mar 2011 incorporation Memorandum Articles 14 Buy now
11 Mar 2011 resolution Resolution 3 Buy now
19 Aug 2010 accounts Annual Accounts 27 Buy now
17 Jun 2010 annual-return Annual Return 6 Buy now
18 Aug 2009 accounts Annual Accounts 14 Buy now
08 Jul 2009 auditors Auditors Resignation Company 1 Buy now
12 May 2009 annual-return Return made up to 09/05/09; full list of members 5 Buy now
02 Jun 2008 annual-return Return made up to 09/05/08; full list of members 5 Buy now
02 Jun 2008 officers Secretary's change of particulars / michael kobuta / 15/02/2008 2 Buy now
25 Mar 2008 accounts Annual Accounts 13 Buy now
17 Aug 2007 accounts Annual Accounts 13 Buy now
21 May 2007 annual-return Return made up to 09/05/07; full list of members 4 Buy now
02 Mar 2007 resolution Resolution 2 Buy now
04 Oct 2006 accounts Annual Accounts 13 Buy now
07 Jun 2006 annual-return Return made up to 09/05/06; full list of members 7 Buy now
07 Jun 2006 officers Secretary's particulars changed 1 Buy now
11 Oct 2005 miscellaneous Statement Of Affairs 26 Buy now
11 Oct 2005 capital Ad 08/08/05--------- £ si 19900@.01=199 £ ic 1/200 2 Buy now
23 Sep 2005 accounts Accounting reference date shortened from 31/05/06 to 31/12/05 1 Buy now
03 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Aug 2005 resolution Resolution 1 Buy now
22 Aug 2005 resolution Resolution 1 Buy now
22 Aug 2005 resolution Resolution 22 Buy now
22 Aug 2005 capital S-div 08/08/05 1 Buy now
21 Jul 2005 address Registered office changed on 21/07/05 from: witan gate house, 500-600 witan gate west, milton keynes, buckinghamshire MK9 1SH 1 Buy now
21 Jul 2005 officers Director resigned 1 Buy now
21 Jul 2005 officers Secretary resigned 1 Buy now