About

Registered Number: 02093269
Date of Incorporation: 26/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: The Lodge Chelwood Vachery, Millbrook Hill Nutley, Uckfield, East Sussex, TN22 3HR

 

Eclipse Computing Ltd was founded on 26 January 1987. There are 4 directors listed as Baldwin, Nigel, Comyn-noyes, Peter, Harrower, David Gordon, Osman, Shabbir for this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Nigel N/A 28 August 1992 1
COMYN-NOYES, Peter 18 October 1993 14 July 1998 1
HARROWER, David Gordon 01 February 1999 18 December 2000 1
OSMAN, Shabbir 08 October 1997 29 September 2006 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 13 July 2017
PSC02 - N/A 13 July 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
363a - Annual Return 24 July 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 17 March 2006
AA - Annual Accounts 16 March 2006
225 - Change of Accounting Reference Date 01 February 2006
RESOLUTIONS - N/A 21 December 2005
CERT10 - Re-registration of a company from public to private 21 December 2005
53 - Application by a public company for re-registration as a private company 21 December 2005
MAR - Memorandum and Articles - used in re-registration 21 December 2005
225 - Change of Accounting Reference Date 30 July 2005
363a - Annual Return 12 July 2005
287 - Change in situation or address of Registered Office 06 June 2005
AA - Annual Accounts 04 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
363s - Annual Return 21 July 2004
AUD - Auditor's letter of resignation 12 July 2004
AUD - Auditor's letter of resignation 05 July 2004
288b - Notice of resignation of directors or secretaries 29 September 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 23 June 2003
288a - Notice of appointment of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 25 July 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 11 December 2000
MISC - Miscellaneous document 12 October 2000
AUD - Auditor's letter of resignation 12 October 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 06 July 2000
287 - Change in situation or address of Registered Office 22 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
363s - Annual Return 28 September 1999
395 - Particulars of a mortgage or charge 03 September 1999
287 - Change in situation or address of Registered Office 11 August 1999
AA - Annual Accounts 02 August 1999
RESOLUTIONS - N/A 14 August 1998
RESOLUTIONS - N/A 28 July 1998
363s - Annual Return 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
AA - Annual Accounts 24 July 1998
AA - Annual Accounts 27 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
363s - Annual Return 07 August 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 04 August 1996
288 - N/A 26 June 1995
288 - N/A 26 June 1995
363x - Annual Return 26 June 1995
AA - Annual Accounts 26 June 1995
287 - Change in situation or address of Registered Office 05 November 1994
363x - Annual Return 15 June 1994
AA - Annual Accounts 06 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1994
288 - N/A 03 November 1993
AA - Annual Accounts 03 August 1993
363x - Annual Return 09 July 1993
288 - N/A 17 September 1992
363s - Annual Return 22 June 1992
RESOLUTIONS - N/A 26 May 1992
CERT7 - Re-registration of a company from private to public with a change of name 26 May 1992
BS - Balance sheet 26 May 1992
AUDR - Auditor's report 26 May 1992
AUDS - Auditor's statement 26 May 1992
MAR - Memorandum and Articles - used in re-registration 26 May 1992
43(3)e - Declaration on application by a private company for re-registration as a public company 26 May 1992
43(3) - Application by a private company for re-registration as a public company 26 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1992
123 - Notice of increase in nominal capital 08 May 1992
AA - Annual Accounts 29 April 1992
AUD - Auditor's letter of resignation 03 April 1992
AA - Annual Accounts 25 September 1991
363b - Annual Return 24 June 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1990
AA - Annual Accounts 20 November 1989
395 - Particulars of a mortgage or charge 31 October 1989
287 - Change in situation or address of Registered Office 19 October 1989
363 - Annual Return 13 October 1989
AA - Annual Accounts 30 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1989
363 - Annual Return 12 January 1989
288 - N/A 12 December 1988
PUC 2 - N/A 13 November 1987
288 - N/A 28 October 1987
288 - N/A 28 October 1987
287 - Change in situation or address of Registered Office 12 October 1987
CERTNM - Change of name certificate 08 October 1987
288 - N/A 15 August 1987
288 - N/A 13 March 1987
287 - Change in situation or address of Registered Office 13 March 1987
CERTINC - N/A 26 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 1999 Outstanding

N/A

Fixed and floating charge 26 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.