UKBizDB.co.uk

ECLIPSE TECHNOLOGY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eclipse Technology Services Limited. The company was founded 25 years ago and was given the registration number 03752562. The firm's registered office is in SUTTON. You can find them at Salatin House, 19 Cedar Road, Sutton, Surrey. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ECLIPSE TECHNOLOGY SERVICES LIMITED
Company Number:03752562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Salatin House, 19 Cedar Road, Sutton, Surrey, SM2 5DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Minet Drive, Hayes, UB3 3JN

Director01 January 2003Active
9 Minet Drive, Hayes, UB3 3JN

Secretary14 April 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 April 1999Active
9 Minet Drive, Hayes, UB3 3JN

Director14 April 1999Active
28 Gloucester Avenue, Margate, CT9 3NW

Director14 April 1999Active
180 Cookham Road, Maidenhead, SL6 7HP

Director01 January 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 April 1999Active

People with Significant Control

Mr Piers Chandler
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Address:Salatin House, Sutton, SM2 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Howlett
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:Salatin House, Sutton, SM2 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Termination secretary company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Mortgage

Mortgage satisfy charge full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Gazette

Gazette filings brought up to date.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Capital

Capital allotment shares.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Resolution

Resolution.

Download
2017-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption full.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.