ECLIPSE POWER TRANSMISSION LIMITED
Company number 09633542
- Company Overview for ECLIPSE POWER TRANSMISSION LIMITED (09633542)
- Filing history for ECLIPSE POWER TRANSMISSION LIMITED (09633542)
- People for ECLIPSE POWER TRANSMISSION LIMITED (09633542)
- More for ECLIPSE POWER TRANSMISSION LIMITED (09633542)
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
|
|
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
|
|
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
|
|
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 |