About

Registered Number: 02181333
Date of Incorporation: 20/10/1987 (37 years and 5 months ago)
Company Status: Active
Registered Address: The Tower, Daltongate Business Centre, Daltongate Ulverston, Cumbria, LA12 7AJ

 

Established in 1987, Eclipse Storage Ltd have registered office in Daltongate Ulverston in Cumbria. Currently we aren't aware of the number of employees at the this organisation. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 12 December 2017
PSC01 - N/A 18 September 2017
PSC01 - N/A 18 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 19 December 2016
CH01 - Change of particulars for director 15 November 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 19 December 2014
RESOLUTIONS - N/A 11 September 2014
CC04 - Statement of companies objects 11 September 2014
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 19 December 2013
CH01 - Change of particulars for director 12 April 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 29 December 2011
CERTNM - Change of name certificate 16 August 2011
CONNOT - N/A 16 August 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 30 December 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 13 January 2010
CERTNM - Change of name certificate 23 March 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 07 January 2009
225 - Change of Accounting Reference Date 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 03 March 2006
363s - Annual Return 19 January 2006
287 - Change in situation or address of Registered Office 28 September 2005
AA - Annual Accounts 02 March 2005
363a - Annual Return 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 27 August 2004
363a - Annual Return 24 February 2004
288c - Notice of change of directors or secretaries or in their particulars 24 February 2004
AA - Annual Accounts 09 February 2004
287 - Change in situation or address of Registered Office 17 November 2003
363a - Annual Return 23 June 2003
AA - Annual Accounts 03 February 2003
363a - Annual Return 28 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
AA - Annual Accounts 12 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 27 February 2001
AA - Annual Accounts 29 February 2000
363s - Annual Return 22 February 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 09 November 1998
287 - Change in situation or address of Registered Office 12 May 1998
AA - Annual Accounts 11 May 1998
395 - Particulars of a mortgage or charge 21 November 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 05 March 1997
363s - Annual Return 05 March 1996
AA - Annual Accounts 04 March 1996
395 - Particulars of a mortgage or charge 04 October 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 27 February 1995
363b - Annual Return 27 February 1995
363b - Annual Return 27 February 1995
AA - Annual Accounts 22 November 1994
AA - Annual Accounts 22 November 1994
288 - N/A 22 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1994
288 - N/A 16 January 1994
395 - Particulars of a mortgage or charge 21 September 1992
AA - Annual Accounts 16 September 1992
287 - Change in situation or address of Registered Office 07 September 1992
363a - Annual Return 07 September 1992
AA - Annual Accounts 10 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 December 1991
287 - Change in situation or address of Registered Office 04 July 1991
363a - Annual Return 27 March 1991
363 - Annual Return 21 September 1990
288 - N/A 17 September 1990
288 - N/A 17 September 1990
287 - Change in situation or address of Registered Office 06 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1990
123 - Notice of increase in nominal capital 02 July 1990
AA - Annual Accounts 02 July 1990
288 - N/A 02 July 1990
363 - Annual Return 02 February 1990
395 - Particulars of a mortgage or charge 19 January 1990
MEM/ARTS - N/A 20 January 1988
288 - N/A 15 January 1988
288 - N/A 15 January 1988
288 - N/A 15 January 1988
287 - Change in situation or address of Registered Office 15 January 1988
CERTNM - Change of name certificate 24 November 1987
NEWINC - New incorporation documents 20 October 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 18 November 1997 Outstanding

N/A

Legal charge 27 September 1995 Outstanding

N/A

Legal charge 11 September 1992 Outstanding

N/A

Legal charge 15 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.