ECLIPSE COMPUTING LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECLIPSE COMPUTING (HOLDINGS) LIMITED

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1417 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/06/1321 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/129 August 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/111 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY WAYLETT / 14/06/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/02/061 February 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

21/12/0521 December 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/12/0521 December 2005 REREG PLC-PRI 30/11/05

View Document

21/12/0521 December 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

21/12/0521 December 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/07/0530 July 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 8TH FLOOR, IBEX HOUSE, 42-47 MINORIES LONDON LONDON EC3N 1DY

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 AUDITOR'S RESIGNATION

View Document

05/07/045 July 2004 AUDITOR'S RESIGNATION

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 STAT RE S394

View Document

12/10/0012 October 2000 AUDITOR'S RESIGNATION

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 8TH FLOOR, IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DY

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: MANSELL COURT 69 MANSELL STREET LONDON E1 8AN

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/08/9814 August 1998 DIVIDEND 24/07/98

View Document

28/07/9828 July 1998 INTERIM DIVIDEND 24/07/98

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/9526 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9526 June 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/11/945 November 1994 REGISTERED OFFICE CHANGED ON 05/11/94 FROM: 106-114 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

15/06/9415 June 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/03/9418 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/933 November 1993 NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/07/939 July 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/05/9226 May 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

26/05/9226 May 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/05/9226 May 1992 AUDITORS' REPORT

View Document

26/05/9226 May 1992 AUDITORS' STATEMENT

View Document

26/05/9226 May 1992 BALANCE SHEET

View Document

26/05/9226 May 1992 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

26/05/9226 May 1992 REREGISTRATION PRI-PLC 06/04/92

View Document

08/05/928 May 1992 £ NC 10000/50000 06/04/92

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/04/923 April 1992 AUDITOR'S RESIGNATION

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/06/9124 June 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/09/9011 September 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/10/8931 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM: PREMIER HOUSE 10 GREYCOAT PLACE LONDON SW1P 1SB

View Document

13/10/8913 October 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/01/8926 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/01/8912 January 1989 RETURN MADE UP TO 13/11/88; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 DIRECTOR RESIGNED

View Document

13/11/8713 November 1987 WD 27/10/87 AD 30/09/87--------- £ SI 8998@1=8998 £ IC 2/9000

View Document

28/10/8728 October 1987 NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 DIRECTOR RESIGNED

View Document

12/10/8712 October 1987 REGISTERED OFFICE CHANGED ON 12/10/87 FROM: 17 WIDEGATE STREET LONDON E1 7HP

View Document

08/10/878 October 1987 COMPANY NAME CHANGED TRINET (FINANCIAL & NETWORKING S YSTEMS) LIMITED CERTIFICATE ISSUED ON 09/10/87

View Document

15/08/8715 August 1987 NEW DIRECTOR APPOINTED

View Document

13/03/8713 March 1987 REGISTERED OFFICE CHANGED ON 13/03/87 FROM: 17 WIDEGATE STREET LONDON E1 7HP

View Document

13/03/8713 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8726 January 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company