About

Registered Number: 02888382
Date of Incorporation: 17/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 2 Gorse Crescent, Loggerheads, Market Drayton, Shropshire, TF9 4RH

 

Founded in 1994, Eclipse Office Solutions Ltd has its registered office in Market Drayton, it's status is listed as "Active". There are 5 directors listed as Pedley, Carl Andrew Woodward, Tyler, David John, Clapton, Francis David, Pedley, Dawn, Tyler, Glenys Michelle for the business in the Companies House registry. We don't currently know the number of employees at Eclipse Office Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEDLEY, Carl Andrew Woodward 22 April 2009 - 1
CLAPTON, Francis David 15 February 1997 27 September 2004 1
PEDLEY, Dawn 20 May 2011 28 February 2020 1
TYLER, Glenys Michelle 17 January 1994 15 February 1997 1
Secretary Name Appointed Resigned Total Appointments
TYLER, David John 17 January 1994 15 February 1997 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 March 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 07 November 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 31 January 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 24 January 2017
CS01 - N/A 20 January 2017
AR01 - Annual Return 21 January 2016
CH01 - Change of particulars for director 21 January 2016
CH01 - Change of particulars for director 21 January 2016
AA - Annual Accounts 21 January 2016
MR04 - N/A 12 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 23 September 2011
TM01 - Termination of appointment of director 22 September 2011
AA01 - Change of accounting reference date 10 August 2011
AP01 - Appointment of director 20 May 2011
AD01 - Change of registered office address 20 May 2011
AR01 - Annual Return 26 January 2011
AAMD - Amended Accounts 15 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 24 September 2009
287 - Change in situation or address of Registered Office 15 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
CERTNM - Change of name certificate 02 May 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 03 March 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
AA - Annual Accounts 02 November 2004
CERTNM - Change of name certificate 01 October 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 05 November 2001
225 - Change of Accounting Reference Date 25 April 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 02 May 2000
363s - Annual Return 28 March 2000
225 - Change of Accounting Reference Date 06 February 2000
363a - Annual Return 29 January 1999
AA - Annual Accounts 04 January 1999
225 - Change of Accounting Reference Date 22 October 1998
363a - Annual Return 02 February 1998
AA - Annual Accounts 30 September 1997
395 - Particulars of a mortgage or charge 08 May 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
287 - Change in situation or address of Registered Office 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
363s - Annual Return 10 February 1997
288c - Notice of change of directors or secretaries or in their particulars 10 February 1997
287 - Change in situation or address of Registered Office 10 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1997
AA - Annual Accounts 02 August 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 01 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1994
288 - N/A 26 January 1994
287 - Change in situation or address of Registered Office 26 January 1994
NEWINC - New incorporation documents 17 January 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.