ECLIPSE LABELS LIMITED

Hermes House Hermes House, Swindon, SN2 2GA, Wiltshire, England
StatusACTIVE
Company No.06822756
CategoryPrivate Limited Company
Incorporated18 Feb 2009
Age15 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

ECLIPSE LABELS LIMITED is an active private limited company with number 06822756. It was incorporated 15 years, 3 months, 5 days ago, on 18 February 2009. The company address is Hermes House Hermes House, Swindon, SN2 2GA, Wiltshire, England.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Abbott

Change date: 2024-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Address

Type: AD01

Old address: 4 Dorcan Business Village Murdock Road Dorcan Swindon SN3 5HY England

Change date: 2024-02-13

New address: Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital name of class of shares

Date: 21 Aug 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2021

Action Date: 29 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-29

Charge number: 068227560009

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2020

Action Date: 11 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068227560008

Charge creation date: 2020-12-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Address

Type: AD01

New address: 4 Dorcan Business Village Murdock Road Dorcan Swindon SN3 5HY

Old address: 609 Delta Business Park Delta Office Park Welton Road Swindon SN5 7XF

Change date: 2020-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068227560002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068227560001

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068227560004

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068227560003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2019

Action Date: 10 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068227560006

Charge creation date: 2019-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2019

Action Date: 10 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068227560007

Charge creation date: 2019-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-01

Charge number: 068227560005

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital name of class of shares

Date: 21 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2015

Action Date: 25 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068227560004

Charge creation date: 2015-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Address

Type: AD01

New address: 609 Delta Business Park Delta Office Park Welton Road Swindon SN5 7XF

Old address: 609 Delta Business Park 609 Delta Business Park SN5 7XF Swindon Witshire SN5 7XF England

Change date: 2014-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Address

Type: AD01

New address: 609 Delta Business Park 609 Delta Business Park SN5 7XF Swindon Witshire SN5 7XF

Old address: 62 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ

Change date: 2014-07-21

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068227560003

Documents

View document PDF

Resolution

Date: 08 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Apr 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 08 Apr 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068227560002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jan 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillipa Handel

Documents

View document PDF

Termination secretary company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Phillipa Handel

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068227560001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Address

Type: AD01

Old address: C/O Unit 62 Bss House Po Box Cheney Man Bss House Cheney Manor Cheney Manor Trading Estate Swindon Wiltshire SN2 2PJ United Kingdom

Change date: 2013-02-20

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Phillipa Handel

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Abbott

Change date: 2012-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2012

Action Date: 20 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-20

Old address: 15 County Road Swindon Wiltshire SN1 2EG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Mr Darren Abbott

Documents

View document PDF

Incorporation company

Date: 18 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FALCONHURST APARTMENTS CO. LTD.

8 BECKENHAM GROVE,BROMLEY,BR2 0JU

Number:11108608
Status:ACTIVE
Category:Private Limited Company

FIVECALL LIMITED

7 GLENFIELD AVENUE,NORTHUMBERLAND,NE23 3SZ

Number:01823770
Status:ACTIVE
Category:Private Limited Company

HWILST LTD

PLAZA BUILDING 102 LEE HIGH ROAD,LONDON,SE13 5PT

Number:08094212
Status:ACTIVE
Category:Private Limited Company

MASTIN'S COURT MANAGEMENT COMPANY LIMITED

OAKLAND LODGE WAINFLEET ROAD,BOSTON,PE21 9RN

Number:10312733
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MATALA MAGIC LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11194645
Status:ACTIVE
Category:Private Limited Company

QUINCEY EYEWEAR LIMITED

UNIT 2A GOONHAVERN TRADE PARK,TRURO,TR4 9QL

Number:03490622
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source