GREY ECLIPSE SUPPORT LIMITED

Suite 4, 123 Stratford Road Suite 4, 123 Stratford Road, Solihull, B90 3ND, England
StatusACTIVE
Company No.09556849
CategoryPrivate Limited Company
Incorporated23 Apr 2015
Age9 years, 28 days
JurisdictionEngland Wales

SUMMARY

GREY ECLIPSE SUPPORT LIMITED is an active private limited company with number 09556849. It was incorporated 9 years, 28 days ago, on 23 April 2015. The company address is Suite 4, 123 Stratford Road Suite 4, 123 Stratford Road, Solihull, B90 3ND, England.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-14

New address: Suite 4, 123 Stratford Road Shirley Solihull B90 3nd

Old address: 17 Hockley Court 2401 Stratford Road Hockley Heath Solihull B94 6NW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Delee

Termination date: 2019-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Michael Fitzpatrick

Appointment date: 2018-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-24

Officer name: Ian Michael Fitzpatrick

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Mr John Harris

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Howard Dobson

Termination date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Grey Eclipse Holdings Limited

Notification date: 2018-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-28

Psc name: Blackstar Holdings Sa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-05

Old address: 4th Floor St Magnus House 3 Lower Thames Street London EC3R 6HE United Kingdom

New address: 17 Hockley Court 2401 Stratford Road Hockley Heath Solihull B94 6NW

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

New address: 4th Floor St Magnus House 3 Lower Thames Street London EC3R 6HE

Change date: 2017-01-16

Old address: 23 Hanover Square London W1S 1JB United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2017

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jan 2017

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2015-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-08

Officer name: Stuart Lowbridge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 May 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Laura Delee

Appointment date: 2015-04-23

Documents

View document PDF

Incorporation company

Date: 23 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB BUSINESS SOLUTIONS LIMITED

QUARTZ HOUSE, 3RD FLOOR ,207 PROVIDENCE SQUARE,,LONDON,SE1 2EW

Number:07743828
Status:ACTIVE
Category:Private Limited Company

AITCHISON ASSOCIATES LIMITED

OFFICE FF10 BROOKLANDS HOUSE,LANCING,BN15 8AF

Number:04159037
Status:ACTIVE
Category:Private Limited Company

CURVE INFORMATION TECHNOLOGY LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:06690823
Status:ACTIVE
Category:Private Limited Company

EURO BUYING SERVICE LIMITED

6 PROSPECT WAY,DAVENTRY,NN11 8PH

Number:09719829
Status:ACTIVE
Category:Private Limited Company

GRACE TASTE LIMITED

SUITE 3.13 , UNIVERSAL SQUARE BUSINESS CENTRE DEVONSHIRE STREET NORTH,MANCHESTER,M12 6JH

Number:10811148
Status:ACTIVE
Category:Private Limited Company

MS TRADING LIMITED

SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT

Number:09851046
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