ECLIPSE CONSTRUCTION & DESIGN LIMITED

Marshall And Co Regus Panorama Marshall And Co Regus Panorama, Ashford, TN24 8EZ, Kent
StatusACTIVE
Company No.07365534
CategoryPrivate Limited Company
Incorporated03 Sep 2010
Age13 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

ECLIPSE CONSTRUCTION & DESIGN LIMITED is an active private limited company with number 07365534. It was incorporated 13 years, 9 months, 29 days ago, on 03 September 2010. The company address is Marshall And Co Regus Panorama Marshall And Co Regus Panorama, Ashford, TN24 8EZ, Kent.



Company Fillings

Accounts with accounts type micro entity

Date: 15 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-03

Old address: C/O Marshall and Co the Old Forge 3 Poplar Road Wittersham Tenterden Kent TN30 7PD

New address: Marshall and Co Regus Panorama Park Street Ashford Kent TN24 8EZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Richard Morgan

Appointment date: 2019-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Anthony Morgan

Termination date: 2019-05-27

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-27

Officer name: Mr Christopher Richard Morgan

Documents

View document PDF

Change person director company with change date

Date: 27 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-15

Officer name: Mr Roy Anthony Morgan

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2019

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-31

Psc name: Mr Roy Morgan

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-10

Old address: Woodford Coach House Maidstone Road Staplehurst Tonbridge TN12 0RH

New address: C/O Marshall and Co the Old Forge 3 Poplar Road Wittersham Tenterden Kent TN30 7PD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Morgan

Documents

View document PDF

Termination secretary company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nick Morgam

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Anthony Morgan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nick Morgam

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nick Morgan

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Morgan

Documents

View document PDF

Termination secretary company with name

Date: 10 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Anthony Morgan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Incorporation company

Date: 03 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALTON MEDICAL SERVICES LIMITED

UNIT2 FERRY ROAD OFFICE PARK,PRESTON,PR2 2YH

Number:08028537
Status:ACTIVE
Category:Private Limited Company

DEATON LIMITED

104 BROCKLEY RISE,,SE23 1LN

Number:01503453
Status:ACTIVE
Category:Private Limited Company

MTTS DESIGN LIMITED

55 BRACKEN ROAD,THETFORD,IP24 3DZ

Number:09117512
Status:ACTIVE
Category:Private Limited Company

PK INVENTORY SUPPLIES & SERVICE SUPPORT LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11844946
Status:ACTIVE
Category:Private Limited Company

RELIAGEN HOLDINGS LTD

HOME FARM HOUSE,SHEPTON MALLET,BA4 4HB

Number:11091971
Status:ACTIVE
Category:Private Limited Company

SERIPHOS LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:08608363
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