ECLIPSE OFFICE TECHNOLOGIES LIMITED

Pacific House Pacific House, Carlisle, CA3 0LJ
StatusACTIVE
Company No.07929736
CategoryPrivate Limited Company
Incorporated31 Jan 2012
Age12 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

ECLIPSE OFFICE TECHNOLOGIES LIMITED is an active private limited company with number 07929736. It was incorporated 12 years, 4 months, 2 days ago, on 31 January 2012. The company address is Pacific House Pacific House, Carlisle, CA3 0LJ.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emma Katherine Evans

Change date: 2024-02-06

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Katherine Evans

Change date: 2024-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-31

Psc name: Emma Katherine Evans

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-31

Psc name: Prabudh Kumar

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-31

Officer name: Mrs Emma Katherine Evans

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prabudh Kumar

Termination date: 2024-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Capital name of class of shares

Date: 10 Mar 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Prabudh Kumar

Notification date: 2020-02-28

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-28

Psc name: Mr Tobias Benjamin Evans

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Prabudh Kumar

Change date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-28

Officer name: Mr Prabudh Kumar

Documents

View document PDF

Resolution

Date: 16 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 Sep 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-04

Officer name: Deborah Lesley Evans

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tobias Benjamin Evans

Change date: 2019-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2019

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Katherine Evans

Cessation date: 2018-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2019

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deborah Evans

Cessation date: 2018-03-22

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-01

Psc name: Mr Tobias Benjamin Evans

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emma Katherine Evans

Change date: 2019-02-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-01

Psc name: Mrs Deborah Lesley Evans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Katherine Evans

Notification date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah Lesley Evans

Change date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-31

Psc name: Tobias Benjamin Evans

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2018

Action Date: 31 Jan 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toby Evans

Documents

View document PDF

Incorporation company

Date: 31 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04397706
Status:ACTIVE
Category:Private Limited Company

BALGOUR FARMS (1996)

BALGOUR FARM,PERTHSHIRE,

Number:SL002995
Status:ACTIVE
Category:Limited Partnership

BG ENGINEERING INNOVATIONS LIMITED

UNIT 8 BG ENGINEERING,SWANSEA,SA1 2EF

Number:08197005
Status:ACTIVE
Category:Private Limited Company

CLASS ABOVE LIMITED

111 THE WOODLANDS,MANSFIELD,NG20 9BZ

Number:08023539
Status:ACTIVE
Category:Private Limited Company

PRIME BUILDING LTD

75 SPRINGFIELD AVENUE,LONDON,SW20 9JS

Number:10742846
Status:ACTIVE
Category:Private Limited Company

SPYDOMINATOR LTD

8 MALTINGS CLOSE,BALDOCK,SG7 6RU

Number:11765666
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