About

Registered Number: 05705535
Date of Incorporation: 10/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 3 Church Street, Kidderminster, Worcestershire, DY10 2AD

 

Eclipse Specialist Graphics Ltd was registered on 10 February 2006 and are based in Kidderminster, it has a status of "Active". There are 2 directors listed for the company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERS, Robert Philip 10 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
ROLINSON, Emma 10 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 05 June 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 10 April 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 10 April 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 11 April 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 26 February 2009
287 - Change in situation or address of Registered Office 26 February 2009
AA - Annual Accounts 05 March 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 12 March 2007
363a - Annual Return 15 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
NEWINC - New incorporation documents 10 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.