Eclipse Recruitment Driving Solutions Ltd was founded on 02 May 2008, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Neilson, Anna Patricia, Duport Director Limited for this company at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUPORT DIRECTOR LIMITED | 02 May 2008 | 02 May 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEILSON, Anna Patricia | 10 May 2008 | 22 May 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 May 2020 | |
AA - Annual Accounts | 13 November 2019 | |
CS01 - N/A | 09 May 2019 | |
AA - Annual Accounts | 17 October 2018 | |
CS01 - N/A | 24 May 2018 | |
PSC04 - N/A | 31 July 2017 | |
CH01 - Change of particulars for director | 31 July 2017 | |
AA - Annual Accounts | 21 July 2017 | |
CS01 - N/A | 08 May 2017 | |
CH01 - Change of particulars for director | 08 May 2017 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 17 September 2015 | |
AR01 - Annual Return | 14 May 2015 | |
AA - Annual Accounts | 17 December 2014 | |
CH01 - Change of particulars for director | 11 December 2014 | |
AR01 - Annual Return | 16 June 2014 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 13 July 2012 | |
CH01 - Change of particulars for director | 06 July 2012 | |
AR01 - Annual Return | 14 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 May 2012 | |
CH01 - Change of particulars for director | 20 July 2011 | |
CH01 - Change of particulars for director | 20 July 2011 | |
AA - Annual Accounts | 24 June 2011 | |
AR01 - Annual Return | 08 June 2011 | |
CH01 - Change of particulars for director | 08 June 2011 | |
RESOLUTIONS - N/A | 09 May 2011 | |
SH01 - Return of Allotment of shares | 09 May 2011 | |
CH01 - Change of particulars for director | 12 November 2010 | |
AA - Annual Accounts | 28 June 2010 | |
AR01 - Annual Return | 20 May 2010 | |
AAMD - Amended Accounts | 31 October 2009 | |
AA - Annual Accounts | 03 July 2009 | |
363a - Annual Return | 08 May 2009 | |
353 - Register of members | 07 May 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 May 2009 | |
287 - Change in situation or address of Registered Office | 07 May 2009 | |
225 - Change of Accounting Reference Date | 23 March 2009 | |
CERTNM - Change of name certificate | 17 September 2008 | |
395 - Particulars of a mortgage or charge | 18 July 2008 | |
395 - Particulars of a mortgage or charge | 10 June 2008 | |
288b - Notice of resignation of directors or secretaries | 22 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 May 2008 | |
287 - Change in situation or address of Registered Office | 21 May 2008 | |
288a - Notice of appointment of directors or secretaries | 12 May 2008 | |
288a - Notice of appointment of directors or secretaries | 12 May 2008 | |
288a - Notice of appointment of directors or secretaries | 12 May 2008 | |
288b - Notice of resignation of directors or secretaries | 02 May 2008 | |
NEWINC - New incorporation documents | 02 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 July 2008 | Fully Satisfied |
N/A |
Debenture | 02 June 2008 | Outstanding |
N/A |