Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eclipse Access Solutions Limited
Eclipse Access Solutions Limited is an active company incorporated on 5 April 2005 with the registered office located in Stoke-on-Trent, Staffordshire. Eclipse Access Solutions Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05413810
Private limited company
Age
20 years
Incorporated
5 April 2005
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
5 April 2025
(7 months ago)
Next confirmation dated
5 April 2026
Due by
19 April 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(6 months remaining)
Learn more about Eclipse Access Solutions Limited
Contact
Update Details
Address
Unit 10 Hyde Park Trading Estate
City Road
Stoke-On-Trent
ST4 1DR
England
Address changed on
21 Feb 2023
(2 years 8 months ago)
Previous address was
Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE England
Companies in ST4 1DR
Telephone
01782412880
Email
Available in Endole App
Website
Eclipserampsltd.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Marie ANN Rowlands
Director • British • Lives in England • Born in Nov 1982
Paul David Hughes
Director • British • Lives in England • Born in Dec 1957
Philip Hughes
Director • British • Lives in England • Born in Jul 1978
Eas Partnership Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Eas Partnership Ltd
Marie ANN Rowlands and Philip Hughes are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£382.23K
Decreased by £40.12K (-9%)
Turnover
Unreported
Same as previous period
Employees
10
Decreased by 3 (-23%)
Total Assets
£1.14M
Increased by £291.76K (+34%)
Total Liabilities
-£158.14K
Increased by £3.79K (+2%)
Net Assets
£982.27K
Increased by £287.98K (+41%)
Debt Ratio (%)
14%
Decreased by 4.32% (-24%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 23 Jun 2025
Confirmation Submitted
6 Months Ago on 17 Apr 2025
Mr Philip Hughes Appointed
1 Year Ago on 24 Oct 2024
Mrs Marie Ann Rowlands Appointed
1 Year Ago on 24 Oct 2024
Paul David Hughes Resigned
1 Year Ago on 24 Oct 2024
Eas Partnership Ltd (PSC) Appointed
1 Year Ago on 24 Oct 2024
Paul David Hughes (PSC) Resigned
1 Year Ago on 24 Oct 2024
New Charge Registered
1 Year Ago on 24 Oct 2024
New Charge Registered
1 Year 1 Month Ago on 2 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 12 Apr 2024
Get Alerts
Get Credit Report
Discover Eclipse Access Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 23 Jun 2025
Confirmation statement made on 5 April 2025 with updates
Submitted on 17 Apr 2025
Notification of Eas Partnership Ltd as a person with significant control on 24 October 2024
Submitted on 8 Jan 2025
Cessation of Paul David Hughes as a person with significant control on 24 October 2024
Submitted on 8 Jan 2025
Appointment of Mr Philip Hughes as a director on 24 October 2024
Submitted on 8 Jan 2025
Appointment of Mrs Marie Ann Rowlands as a director on 24 October 2024
Submitted on 8 Jan 2025
Termination of appointment of Paul David Hughes as a director on 24 October 2024
Submitted on 8 Jan 2025
Registration of charge 054138100003, created on 24 October 2024
Submitted on 29 Oct 2024
Registration of charge 054138100002, created on 2 October 2024
Submitted on 11 Oct 2024
Confirmation statement made on 5 April 2024 with updates
Submitted on 12 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs