Advanced company searchLink opens in new window

ECLIPSE ENERGY NORTH LIMITED

Company number 10683955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with updates
16 Apr 2024 PSC05 Change of details for Eclipse Energy Holdings Ltd as a person with significant control on 19 December 2023
12 Apr 2024 PSC05 Change of details for Mdng Holdings Ltd as a person with significant control on 31 August 2023
12 Apr 2024 PSC01 Notification of Neil Wright as a person with significant control on 31 August 2023
10 Apr 2024 SH10 Particulars of variation of rights attached to shares
10 Apr 2024 MA Memorandum and Articles of Association
10 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2024 SH08 Change of share class name or designation
20 Feb 2024 AAMD Amended total exemption full accounts made up to 31 March 2023
11 Jan 2024 PSC05 Change of details for Mdng Holdings Ltd as a person with significant control on 9 April 2021
10 Jan 2024 PSC05 Change of details for Eclipse Energy Holdings Limited as a person with significant control on 19 December 2023
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Oct 2023 AP01 Appointment of Mr Nicholas Bannister as a director on 1 October 2023
05 Oct 2023 TM01 Termination of appointment of David Charles Grayson as a director on 23 September 2023
03 May 2023 AD01 Registered office address changed from Unit G Ridings Business Park Hopwood Lane Halifax HX1 3TT England to Unit G Ridings Business Park Hopwood Lane Halifax HX1 3TT on 3 May 2023
03 May 2023 AD01 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Unit G Ridings Business Park Hopwood Lane Halifax HX1 3TT on 3 May 2023
04 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
02 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with updates
22 Apr 2022 PSC05 Change of details for Mdng Holdings Limited as a person with significant control on 10 December 2021
25 Oct 2021 PSC07 Cessation of Mark Anthony Bannister as a person with significant control on 9 April 2021
25 Oct 2021 PSC02 Notification of Mdng Holdings Limited as a person with significant control on 9 April 2021
24 May 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
12 Nov 2020 CH01 Director's details changed for Mr Mark Anthony Bannister on 30 October 2020