ECLIPSE OFFICE TECHNOLOGIES LIMITED
Status | ACTIVE |
Company No. | 07929736 |
Category | Private Limited Company |
Incorporated | 31 Jan 2012 |
Age | 12 years, 4 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 10 Mar 2020
Category: Capital
Type: SH08
Documents
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
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
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
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
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
Resolution
Date: 16 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 13 Sep 2019
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 21 Mar 2018
Action Date: 31 Jan 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-01-31
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 27 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Toby Evans
Documents
Some Companies
81 CLARENCE STREET MANAGEMENT COMPANY LIMITED
124 SHIPTON ROAD,,YO30 5RR
Number: | 04397706 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
111 THE WOODLANDS,MANSFIELD,NG20 9BZ
Number: | 08023539 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 SPRINGFIELD AVENUE,LONDON,SW20 9JS
Number: | 10742846 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MALTINGS CLOSE,BALDOCK,SG7 6RU
Number: | 11765666 |
Status: | ACTIVE |
Category: | Private Limited Company |