ECLIPSE EVENT SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

ECLIPSE EVENT SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04113404

Incorporation date

23/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

The Red House, 18 Elm Grove, Taunton, Somerset TA1 1EQCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2000)
dot icon18/02/2026
Micro company accounts made up to 2025-11-30
dot icon02/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon30/07/2025
Micro company accounts made up to 2024-11-30
dot icon16/01/2025
Confirmation statement made on 2024-11-23 with updates
dot icon06/09/2024
Resolutions
dot icon06/09/2024
Memorandum and Articles of Association
dot icon06/09/2024
Resolutions
dot icon06/09/2024
Change of share class name or designation
dot icon06/09/2024
Particulars of variation of rights attached to shares
dot icon06/09/2024
Sub-division of shares on 2024-08-12
dot icon06/08/2024
Micro company accounts made up to 2023-11-30
dot icon11/12/2023
Cessation of Nigel Marsh as a person with significant control on 2022-12-08
dot icon11/12/2023
Confirmation statement made on 2023-11-23 with updates
dot icon23/08/2023
Micro company accounts made up to 2022-11-30
dot icon17/04/2023
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to The Red House 18 Elm Grove Taunton Somerset TA1 1EQ on 2023-04-17
dot icon09/02/2023
Appointment of Mr Thomas Andrew Yeabsley as a director on 2023-02-01
dot icon11/01/2023
Confirmation statement made on 2022-11-23 with no updates
dot icon11/01/2023
Appointment of Polly Marsh as a director on 2023-01-09
dot icon11/01/2023
Termination of appointment of Nigel Anthony Marsh as a director on 2023-01-09
dot icon11/01/2023
Secretary's details changed for Mrs Polly Marsh on 2023-01-09
dot icon26/08/2022
Micro company accounts made up to 2021-11-29
dot icon07/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon29/08/2021
Micro company accounts made up to 2020-11-29
dot icon22/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon27/10/2020
Micro company accounts made up to 2019-11-29
dot icon09/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-29
dot icon26/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon21/11/2018
Micro company accounts made up to 2017-11-29
dot icon21/08/2018
Previous accounting period shortened from 2017-11-30 to 2017-11-29
dot icon05/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon14/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon15/11/2014
Satisfaction of charge 1 in full
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon29/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon23/11/2009
Director's details changed for Nigel Anthony Marsh on 2009-11-23
dot icon24/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/11/2008
Return made up to 23/11/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/12/2007
Return made up to 23/11/07; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/12/2006
Return made up to 23/11/06; full list of members
dot icon08/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon19/12/2005
Registered office changed on 19/12/05 from: prioryfield house 20 canon street taunton somerset TA1 1SW
dot icon13/12/2005
Return made up to 23/11/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon13/07/2005
Registered office changed on 13/07/05 from: 2ND floor 167-169 great portland street london W1W 5PF
dot icon18/02/2005
Return made up to 23/11/04; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon26/11/2003
Return made up to 23/11/03; full list of members
dot icon27/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon30/08/2003
Secretary's particulars changed
dot icon26/07/2003
Registered office changed on 26/07/03 from: 33 ferndale road london SW4 7RJ
dot icon26/07/2003
Director's particulars changed
dot icon13/12/2002
Return made up to 23/11/02; full list of members
dot icon20/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon23/01/2002
Return made up to 23/11/01; full list of members
dot icon23/11/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
29/11/2026
dot iconNext due on
29/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.98K
-
0.00
-
-
2022
2
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsh, Polly
Director
09/01/2023 - Present
6
Marsh, Nigel Anthony
Director
23/11/2000 - 09/01/2023
-
Marsh, Polly
Secretary
23/11/2000 - Present
-
Yeabsley, Thomas Andrew
Director
01/02/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECLIPSE EVENT SPECIALISTS LIMITED

ECLIPSE EVENT SPECIALISTS LIMITED is an(a) Active company incorporated on 23/11/2000 with the registered office located at The Red House, 18 Elm Grove, Taunton, Somerset TA1 1EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECLIPSE EVENT SPECIALISTS LIMITED?

toggle

ECLIPSE EVENT SPECIALISTS LIMITED is currently Active. It was registered on 23/11/2000 .

Where is ECLIPSE EVENT SPECIALISTS LIMITED located?

toggle

ECLIPSE EVENT SPECIALISTS LIMITED is registered at The Red House, 18 Elm Grove, Taunton, Somerset TA1 1EQ.

What does ECLIPSE EVENT SPECIALISTS LIMITED do?

toggle

ECLIPSE EVENT SPECIALISTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ECLIPSE EVENT SPECIALISTS LIMITED?

toggle

The latest filing was on 18/02/2026: Micro company accounts made up to 2025-11-30.