Advanced company searchLink opens in new window

ECLIPSE POWER TRANSMISSION LIMITED

Company number 09633542

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jun 2020 AA Accounts for a dormant company made up to 30 November 2019
18 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
25 Jun 2019 AA Accounts for a dormant company made up to 30 November 2018
25 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
21 May 2019 AD01 Registered office address changed from Olney Office Park 1 Osier Way Olney Bucks MK46 5FP England to 25 Osier Way Olney MK46 5FP on 21 May 2019
09 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2019 TM01 Termination of appointment of Kelvin John Ruck as a director on 20 December 2018
14 Dec 2018 PSC02 Notification of Eclipse Power Limited as a person with significant control on 6 April 2016
20 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
14 Jun 2018 PSC07 Cessation of Gary Alvin Gay as a person with significant control on 12 June 2018
04 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-03
18 Apr 2018 TM01 Termination of appointment of Richard Booty as a director on 5 April 2018
19 Mar 2018 AA Accounts for a dormant company made up to 30 November 2017
12 Mar 2018 PSC04 Change of details for Mr Gary Alvin Gay as a person with significant control on 20 February 2018
01 Mar 2018 AD01 Registered office address changed from C/O Jane Coles 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
04 Jul 2017 AP01 Appointment of Mr Richard Booty as a director on 3 July 2017
13 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
17 Feb 2017 AA Accounts for a dormant company made up to 30 November 2016
11 Nov 2016 AA01 Current accounting period extended from 30 June 2016 to 30 November 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
  • GBP 1
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 Peter Dennis Hill as a director on 28 October 2015