- Company Overview for ECLIPSE POWER LIMITED (09633451)
- Filing history for ECLIPSE POWER LIMITED (09633451)
- People for ECLIPSE POWER LIMITED (09633451)
- Charges for ECLIPSE POWER LIMITED (09633451)
- More for ECLIPSE POWER LIMITED (09633451)
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) |
---|---|---|---|
01 Mar 2018 | AD01 | Registered office address changed from Olney Office Park 25 Osier Way Olney Buckinghamshire MK46 5FP England to Olney Office Park 1 Osier Way Olney Bucks MK46 5FP on 1 March 2018 | |
30 Jan 2018 | TM01 | Termination of appointment of Peter Dennis Hill as a director on 29 January 2018 | |
07 Dec 2017 | TM01 | Termination of appointment of Nicholas Mark Cooke as a director on 6 December 2017 | |
12 Oct 2017 | MR01 | Registration of charge 096334510001, created on 10 October 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
11 May 2017 | AP01 | Appointment of Mr Richard Booty as a director on 5 May 2017 | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Nov 2016 | AA01 | Current accounting period extended from 30 June 2016 to 30 November 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from C/O Jane Coles 25 Olney Office Park Osier Way Olney Buckinghamshire MK46 5FP England to Olney Office Park 25 Osier Way Olney Buckinghamshire MK46 5FP on 25 July 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | CH01 | Director's details changed for Mr Peter Dennis Hill on 1 March 2016 | |
30 Oct 2015 | AP03 | Appointment of Ms Jacquleine Miller as a secretary on 28 October 2015 | |
30 Oct 2015 | AP01 | Appointment of Mr Kelvin John Ruck as a director on 28 October 2015 | |
24 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 22 September 2015
|
|
11 Aug 2015 | AD01 | Registered office address changed from Peterbridge House the Lakes Northampton NN4 7HB England to C/O Jane Coles 25 Olney Office Park Osier Way Olney Buckinghamshire MK46 5FP on 11 August 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Peter Dennis Hill as a director on 3 August 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Nicholas Mark Cooke as a director on 3 August 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Mr Gary Alvin Gay on 10 August 2015 | |
11 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-11
|