ECLIPSE GROUP SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ECLIPSE GROUP SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03129950

Incorporation date

23/11/1995

Size

Small

Contacts

Registered address

Registered address

The Cedars, Church Road, Ashford, Kent TN23 1RQCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1995)
dot icon05/09/2025
Accounts for a small company made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon20/12/2024
Termination of appointment of Leanne Wall as a secretary on 2024-12-20
dot icon20/12/2024
Termination of appointment of Roderick Guy Barrow as a director on 2024-12-20
dot icon06/09/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon22/08/2024
Accounts for a small company made up to 2023-12-31
dot icon18/09/2023
Confirmation statement made on 2023-08-09 with updates
dot icon01/08/2023
Termination of appointment of Steven Liddle as a director on 2023-07-31
dot icon27/07/2023
Termination of appointment of Permjeet Singh Ghattaura as a director on 2023-06-30
dot icon27/07/2023
Termination of appointment of Timothy Stainthorpe as a director on 2023-06-30
dot icon21/07/2023
Accounts for a small company made up to 2022-12-31
dot icon10/11/2022
Director's details changed for Mr John Matthew Parkinson on 2022-09-17
dot icon10/11/2022
Director's details changed for Miss Sydney Jane Parkinson on 2022-09-17
dot icon21/09/2022
Satisfaction of charge 5 in full
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon09/08/2022
Change of details for Hr Go Plc as a person with significant control on 2022-07-29
dot icon09/08/2022
Cessation of Eclipse Business Services Ltd as a person with significant control on 2022-07-29
dot icon19/07/2022
Accounts for a small company made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon21/04/2022
Appointment of Mr Roderick Guy Barrow as a director on 2022-04-21
dot icon21/04/2022
Appointment of Mrs Leanne Wall as a secretary on 2022-04-21
dot icon21/04/2022
Termination of appointment of Roderick Guy Barrow as a secretary on 2022-04-21
dot icon21/04/2022
Termination of appointment of John Charles Parkinson as a director on 2022-04-21
dot icon01/02/2022
Registration of charge 031299500008, created on 2022-01-28
dot icon28/01/2022
Satisfaction of charge 031299500007 in full
dot icon27/01/2022
Satisfaction of charge 6 in full
dot icon02/01/2022
Accounts for a small company made up to 2020-12-31
dot icon04/11/2021
Director's details changed for Mr John Matthew Parkinson on 2018-06-01
dot icon04/11/2021
Director's details changed for Mr John Charles Parkinson on 2017-08-01
dot icon05/10/2021
Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on 2021-10-05
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with updates
dot icon26/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon19/10/2020
Appointment of Miss Sydney Parkinson as a director on 2020-09-23
dot icon01/09/2020
Memorandum and Articles of Association
dot icon01/09/2020
Resolutions
dot icon26/06/2020
Registration of charge 031299500007, created on 2020-06-17
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon29/08/2019
Accounts for a small company made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-11-23 with updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon08/02/2018
Statement of capital following an allotment of shares on 2018-01-12
dot icon29/01/2018
Resolutions
dot icon10/01/2018
Appointment of Mr Steven Liddle as a director on 2018-01-02
dot icon10/01/2018
Confirmation statement made on 2017-11-23 with updates
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-11-23 with updates
dot icon17/10/2016
Termination of appointment of Andrew John Bradshaw as a director on 2016-09-20
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon08/07/2016
Termination of appointment of Steven Mark Carter as a director on 2016-03-18
dot icon22/03/2016
Appointment of Mr Andrew John Bradshaw as a director on 2016-03-01
dot icon15/01/2016
Annual return made up to 2015-11-23 with full list of shareholders
dot icon14/01/2016
Appointment of Mr John Matthew Parkinson as a director on 2016-01-01
dot icon14/01/2016
Termination of appointment of Craig Gordon Vidler as a director on 2015-12-31
dot icon14/01/2016
Appointment of Mr John Charles Parkinson as a director on 2015-12-31
dot icon09/10/2015
Full accounts made up to 2014-12-30
dot icon02/10/2015
Termination of appointment of Alan Schofield as a director on 2015-09-30
dot icon20/05/2015
Auditor's resignation
dot icon12/04/2015
Particulars of variation of rights attached to shares
dot icon12/04/2015
Change of share class name or designation
dot icon12/04/2015
Statement of capital following an allotment of shares on 2015-03-18
dot icon14/01/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-30
dot icon15/09/2014
Appointment of Mr Roderick Guy Barrow as a secretary on 2014-08-15
dot icon15/09/2014
Appointment of Mr Craig Gordon Vidler as a director on 2014-08-15
dot icon15/09/2014
Termination of appointment of Hugh Edward Billot as a secretary on 2014-08-15
dot icon15/09/2014
Termination of appointment of Hugh Edward Billot as a director on 2014-08-15
dot icon15/09/2014
Termination of appointment of Hugh Edward Billot as a director on 2014-08-15
dot icon27/01/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon03/10/2013
Appointment of Mr Permjeet Singh Ghattaura as a director
dot icon03/10/2013
Appointment of Mr Timothy Stainthorpe as a director
dot icon12/08/2013
Full accounts made up to 2012-12-31
dot icon28/03/2013
Appointment of Dr Hugh Edward Billot as a secretary
dot icon28/03/2013
Termination of appointment of Mark Kingston as a secretary
dot icon08/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon08/01/2013
Termination of appointment of Jonathan Elder as a director
dot icon08/01/2013
Secretary's details changed for Mr Mark Andrew Kingston on 2011-10-01
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon19/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/02/2012
Appointment of Dr Hugh Edward Billot as a director
dot icon16/02/2012
Termination of appointment of Christopher Harvey as a director
dot icon11/01/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon15/08/2011
Full accounts made up to 2010-12-31
dot icon17/05/2011
Appointment of Jonathon Peter Elder as a director
dot icon25/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon25/01/2011
Termination of appointment of Nicola Fox as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon20/04/2010
Termination of appointment of John Parkinson as a director
dot icon12/01/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr John Charles Parkinson on 2009-10-01
dot icon12/01/2010
Director's details changed for Nicola Fox on 2009-10-01
dot icon12/01/2010
Director's details changed for Mr Alan Schofield on 2009-10-01
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon01/10/2009
Director appointed nicola fox
dot icon21/09/2009
Appointment terminated director anthony feeney
dot icon15/06/2009
Nc inc already adjusted 28/05/09
dot icon15/06/2009
Resolutions
dot icon16/01/2009
Appointment terminated director anthony prior
dot icon15/01/2009
Appointment terminated secretary anthony prior
dot icon15/01/2009
Secretary appointed mr mark andrew kingston
dot icon22/12/2008
Return made up to 23/11/08; full list of members
dot icon04/11/2008
Director appointed alan schofield
dot icon04/11/2008
Director appointed anthony kim feeney
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon14/10/2008
Conve
dot icon14/10/2008
Conve
dot icon14/10/2008
Conve
dot icon07/03/2008
Director appointed christopher robert harvey
dot icon16/01/2008
Return made up to 23/11/07; full list of members
dot icon28/09/2007
Full accounts made up to 2006-12-31
dot icon27/09/2007
Director resigned
dot icon04/05/2007
Director resigned
dot icon04/01/2007
Return made up to 23/11/06; full list of members
dot icon05/12/2006
Particulars of mortgage/charge
dot icon02/11/2006
Resolutions
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon22/01/2006
Director's particulars changed
dot icon22/12/2005
Return made up to 23/11/05; full list of members
dot icon15/09/2005
Ad 29/06/05--------- £ si 200@1=200 £ ic 200/400
dot icon15/09/2005
Nc inc already adjusted 29/06/05
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/08/2005
New director appointed
dot icon02/06/2005
Full accounts made up to 2004-12-31
dot icon13/01/2005
Resolutions
dot icon10/12/2004
Return made up to 23/11/04; full list of members
dot icon01/06/2004
Full accounts made up to 2003-12-31
dot icon04/02/2004
Return made up to 23/11/03; full list of members
dot icon05/07/2003
Declaration of satisfaction of mortgage/charge
dot icon05/07/2003
Declaration of satisfaction of mortgage/charge
dot icon05/07/2003
Declaration of satisfaction of mortgage/charge
dot icon24/06/2003
Certificate of change of name
dot icon10/05/2003
Full accounts made up to 2002-12-31
dot icon02/01/2003
Return made up to 23/11/02; full list of members
dot icon02/08/2002
New director appointed
dot icon02/08/2002
Director resigned
dot icon23/05/2002
Full accounts made up to 2001-12-31
dot icon31/12/2001
Return made up to 23/11/01; full list of members
dot icon17/09/2001
Director's particulars changed
dot icon26/04/2001
Full accounts made up to 2000-12-31
dot icon29/12/2000
Return made up to 23/11/00; full list of members
dot icon26/05/2000
Full accounts made up to 1999-12-31
dot icon15/12/1999
Return made up to 23/11/99; full list of members
dot icon14/09/1999
Full accounts made up to 1998-12-31
dot icon24/08/1999
Particulars of mortgage/charge
dot icon07/07/1999
Registered office changed on 07/07/99 from: the cedars church road ashford kent TN23 1RQ
dot icon03/02/1999
Resolutions
dot icon08/01/1999
Return made up to 23/11/98; full list of members
dot icon01/10/1998
Auditor's resignation
dot icon09/09/1998
Resolutions
dot icon04/08/1998
Auditor's resignation
dot icon04/08/1998
Full accounts made up to 1997-12-31
dot icon30/03/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon09/01/1998
Return made up to 23/11/97; no change of members
dot icon19/06/1997
Full accounts made up to 1996-12-31
dot icon28/11/1996
Return made up to 23/11/96; full list of members
dot icon10/10/1996
Declaration of mortgage charge released/ceased
dot icon10/10/1996
Declaration of mortgage charge released/ceased
dot icon10/10/1996
Declaration of mortgage charge released/ceased
dot icon10/10/1996
Particulars of mortgage/charge
dot icon24/04/1996
New director appointed
dot icon22/04/1996
Particulars of mortgage/charge
dot icon19/02/1996
New director appointed
dot icon19/02/1996
Accounting reference date notified as 31/12
dot icon19/02/1996
Nc inc already adjusted 01/02/96
dot icon19/02/1996
Ad 01/02/96--------- £ si 199@1=199 £ ic 1/200
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon19/02/1996
Resolutions
dot icon12/02/1996
Particulars of mortgage/charge
dot icon12/02/1996
Particulars of mortgage/charge
dot icon08/02/1996
New director appointed
dot icon08/02/1996
New director appointed
dot icon08/02/1996
New secretary appointed
dot icon08/02/1996
Director resigned
dot icon08/02/1996
Secretary resigned
dot icon08/02/1996
Registered office changed on 08/02/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
dot icon24/01/1996
Certificate of change of name
dot icon23/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradshaw, Andrew John
Director
01/03/2016 - 20/09/2016
7
Parkinson, John Matthew
Director
01/01/2016 - Present
173
Barrow, Roderick Guy
Director
21/04/2022 - 20/12/2024
27
Parkinson, Sydney Jane
Director
23/09/2020 - Present
41
Ghattaura, Permjeet Singh
Director
25/09/2013 - 30/06/2023
-

Persons with Significant Control

0

No PSC data available.

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 GROUP SOLUTIONS LTD

ECLIPSE GROUP SOLUTIONS LTD is an(a) Active company incorporated on 23/11/1995 with the registered office located at The Cedars, Church Road, Ashford, Kent TN23 1RQ. There are currently 2 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 GROUP SOLUTIONS LTD?

toggle

ECLIPSE GROUP SOLUTIONS LTD is currently Active. It was registered on 23/11/1995 .

Where is ECLIPSE GROUP SOLUTIONS LTD located?

toggle

ECLIPSE GROUP SOLUTIONS LTD is registered at The Cedars, Church Road, Ashford, Kent TN23 1RQ.

What does ECLIPSE GROUP SOLUTIONS LTD do?

toggle

ECLIPSE GROUP SOLUTIONS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ECLIPSE GROUP SOLUTIONS LTD?

toggle

The latest filing was on 05/09/2025: Accounts for a small company made up to 2024-12-31.