About

Registered Number: 03784494
Date of Incorporation: 03/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Progress Business Centre, Brookfield Drive, Cannock, Staffordshire, WS11 3JN

 

Established in 1999, Eclipse Design & Management Ltd have registered office in Staffordshire, it has a status of "Active". This organisation has one director listed as Wright, Antony Jonathan. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WRIGHT, Antony Jonathan 25 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 05 October 2016
CH01 - Change of particulars for director 05 October 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 25 August 2010
CH01 - Change of particulars for director 20 November 2009
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 19 November 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 01 September 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 17 February 2006
AA - Annual Accounts 23 December 2005
288a - Notice of appointment of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
363s - Annual Return 15 June 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 12 April 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 27 June 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 11 January 2001
288a - Notice of appointment of directors or secretaries 11 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2000
363s - Annual Return 09 August 2000
225 - Change of Accounting Reference Date 19 July 2000
287 - Change in situation or address of Registered Office 23 March 2000
288b - Notice of resignation of directors or secretaries 01 August 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 01 August 1999
NEWINC - New incorporation documents 03 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.