Advanced company searchLink opens in new window

ECLIPSE POWER NETWORKS LIMITED

Company number 09633506

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2021 AP01 Appointment of Mr Ian Robert Dunn as a director on 2 July 2021
03 Aug 2021 TM02 Termination of appointment of Jacquleine Miller as a secretary on 2 July 2021
05 May 2021 AA Total exemption full accounts made up to 30 November 2020
01 Sep 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
25 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
21 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
09 May 2019 AD01 Registered office address changed from Olney Office Park 1 Osier Way Olney Bucks MK46 5FP England to 25 Osier Way Olney MK46 5FP on 9 May 2019
09 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2019 TM01 Termination of appointment of Kelvin John Ruck as a director on 20 December 2018
02 Jan 2019 MR01 Registration of charge 096335060001, created on 20 December 2018
14 Dec 2018 PSC02 Notification of Eclipse Power Limited as a person with significant control on 6 April 2016
14 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 14 December 2018
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
26 Jun 2018 PSC08 Notification of a person with significant control statement
20 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
14 Jun 2018 PSC07 Cessation of Gary Alvin Gay as a person with significant control on 12 June 2018
04 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-03
18 Apr 2018 TM01 Termination of appointment of Richard Booty as a director on 5 April 2018
12 Mar 2018 PSC04 Change of details for Mr Gary Alvin Gay as a person with significant control on 20 February 2018
01 Mar 2018 AD01 Registered office address changed from 25 Olney Office Park 25 Osier Way Olney Buckinghamshire MK46 5FP England to Olney Office Park 1 Osier Way Olney Bucks MK46 5FP on 1 March 2018
30 Jan 2018 TM01 Termination of appointment of Peter Dennis Hill as a director on 29 January 2018
07 Dec 2017 TM01 Termination of appointment of Nicholas Mark Cooke as a director on 6 December 2017
04 Jul 2017 AP01 Appointment of Mr Richard Booty as a director on 3 July 2017