Total Documents | 236 |
---|
Total Pages | 1,214 |
---|
5 December 2023 | Confirmation statement made on 30 November 2023 with no updates |
---|---|
8 July 2023 | Full accounts made up to 31 December 2022 |
1 December 2022 | Confirmation statement made on 30 November 2022 with no updates |
18 October 2022 | Change of details for Eleco Plc as a person with significant control on 12 October 2022 |
11 July 2022 | Full accounts made up to 31 December 2021 |
3 December 2021 | Confirmation statement made on 30 November 2021 with no updates |
2 December 2021 | Director's details changed for Mr Jonathan Albert Hunter on 1 July 2021 |
9 November 2021 | Registered office address changed from 6 Bevis Marks London EC3A 7BA United Kingdom to Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ on 9 November 2021 |
27 October 2021 | Change of details for a person with significant control |
27 October 2021 | Registered office address changed from 66 Clifton Street London EC2A 4HB England to 6 Bevis Marks London EC3A 7BA on 27 October 2021 |
25 October 2021 | Change of details for Eleco Plc as a person with significant control on 6 April 2016 |
30 September 2021 | Full accounts made up to 31 December 2020 |
14 April 2021 | Termination of appointment of Benjamin Stuart Moralee as a director on 26 March 2021 |
11 January 2021 | Full accounts made up to 31 December 2019 |
1 January 2021 | Change of details for Elecosoft Plc as a person with significant control on 17 July 2020 |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates |
24 September 2020 | Termination of appointment of John Henry Beevor Ketteley as a director on 23 September 2020 |
24 September 2020 | Appointment of Mr Benjamin Stuart Moralee as a director on 23 September 2020 |
17 July 2020 | Resolutions
|
17 July 2020 | Change of name notice |
6 December 2019 | Confirmation statement made on 22 November 2019 with no updates |
10 October 2019 | Full accounts made up to 31 December 2018 |
21 May 2019 | Registration of charge 027342270005, created on 16 May 2019 |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates |
3 October 2018 | Accounts for a small company made up to 31 December 2017 |
4 July 2018 | Appointment of Mr Jonathan Albert Hunter as a director on 3 July 2018 |
30 November 2017 | Registered office address changed from Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England to 66 Clifton Street London EC2A 4HB on 30 November 2017 |
30 November 2017 | Confirmation statement made on 22 November 2017 with no updates |
30 November 2017 | Registered office address changed from Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ England to 66 Clifton Street London EC2A 4HB on 30 November 2017 |
30 November 2017 | Confirmation statement made on 22 November 2017 with no updates |
6 October 2017 | Accounts for a small company made up to 31 December 2016 |
6 October 2017 | Accounts for a small company made up to 31 December 2016 |
31 March 2017 | Termination of appointment of Graham Neil Spratling as a director on 31 March 2017 |
31 March 2017 | Termination of appointment of Graham Neil Spratling as a director on 31 March 2017 |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates |
10 November 2016 | Registered office address changed from Dawson House 5, Jewry Street London EC3N 2EX England to Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ on 10 November 2016 |
10 November 2016 | Registered office address changed from Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ England to Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ on 10 November 2016 |
10 November 2016 | Registered office address changed from Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ England to Parkway House Pegasus Way Haddenham Business Park Haddenham Bucks HP17 8LJ on 10 November 2016 |
10 November 2016 | Registered office address changed from Dawson House 5, Jewry Street London EC3N 2EX England to Parkway House Haddenham Business Park, Pegasus Way Haddenham Aylesbury Bucks HP17 8LJ on 10 November 2016 |
10 October 2016 | Full accounts made up to 31 December 2015 |
10 October 2016 | Full accounts made up to 31 December 2015 |
29 September 2016 | Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016 |
29 September 2016 | Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5, Jewry Street London EC3N 2EX on 29 September 2016 |
30 June 2016 | Termination of appointment of Andrew Llewellyn Courts as a secretary on 29 June 2016 |
30 June 2016 | Termination of appointment of Andrew Llewellyn Courts as a secretary on 29 June 2016 |
10 May 2016 | Termination of appointment of Nicholas James Baxter Caw as a director on 18 April 2016 |
10 May 2016 | Termination of appointment of Nicholas James Baxter Caw as a director on 18 April 2016 |
26 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
19 October 2015 | Full accounts made up to 31 December 2014 |
19 October 2015 | Full accounts made up to 31 December 2014 |
10 June 2015 | Change of name notice |
10 June 2015 | Company name changed elecosoft LIMITED\certificate issued on 10/06/15
|
10 June 2015 | Company name changed elecosoft LIMITED\certificate issued on 10/06/15
|
10 June 2015 | Change of name notice |
9 June 2015 | Appointment of Mr Andrew Llewellyn Courts as a secretary on 4 June 2015 |
9 June 2015 | Appointment of Mr Andrew Llewellyn Courts as a secretary on 4 June 2015 |
9 June 2015 | Appointment of Mr Andrew Llewellyn Courts as a secretary on 4 June 2015 |
8 June 2015 | Appointment of Mr Nicholas James Baxter Caw as a director on 4 June 2015 |
8 June 2015 | Appointment of Mr Nicholas James Baxter Caw as a director on 4 June 2015 |
8 June 2015 | Appointment of Mr Nicholas James Baxter Caw as a director on 4 June 2015 |
26 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
26 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
7 October 2014 | Full accounts made up to 31 December 2013 |
7 October 2014 | Full accounts made up to 31 December 2013 |
24 September 2014 | Satisfaction of charge 027342270003 in full |
24 September 2014 | Satisfaction of charge 027342270002 in full |
24 September 2014 | Satisfaction of charge 027342270003 in full |
24 September 2014 | Satisfaction of charge 027342270001 in full |
24 September 2014 | Satisfaction of charge 027342270001 in full |
24 September 2014 | Satisfaction of charge 027342270002 in full |
29 July 2014 | Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014 |
29 July 2014 | Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014 |
28 July 2014 | Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014 |
28 July 2014 | Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014 |
3 July 2014 | Registration of charge 027342270004 |
3 July 2014 | Registration of charge 027342270004 |
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
30 September 2013 | Full accounts made up to 31 December 2012 |
30 September 2013 | Full accounts made up to 31 December 2012 |
14 June 2013 | Registration of charge 027342270002 |
14 June 2013 | Registration of charge 027342270003 |
14 June 2013 | Registration of charge 027342270003 |
14 June 2013 | Registration of charge 027342270002 |
23 May 2013 | Resolutions
|
23 May 2013 | Memorandum and Articles of Association |
23 May 2013 | Resolutions
|
23 May 2013 | Memorandum and Articles of Association |
15 May 2013 | Registration of charge 027342270001 |
15 May 2013 | Registration of charge 027342270001 |
3 May 2013 | Appointment of John Henry Beevor Ketteley as a director |
3 May 2013 | Appointment of John Henry Beevor Ketteley as a director |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders |
3 December 2012 | Amended full accounts made up to 31 December 2011 |
3 December 2012 | Amended full accounts made up to 31 December 2011 |
13 September 2012 | Full accounts made up to 31 December 2011 |
13 September 2012 | Full accounts made up to 31 December 2011 |
7 March 2012 | Company name changed eleco holdings LIMITED\certificate issued on 07/03/12
|
7 March 2012 | Company name changed eleco holdings LIMITED\certificate issued on 07/03/12
|
22 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders |
22 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders |
14 March 2011 | Full accounts made up to 30 June 2010 |
14 March 2011 | Full accounts made up to 30 June 2010 |
10 March 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 |
10 March 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 |
20 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders |
20 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders |
23 November 2010 | Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 |
23 November 2010 | Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 |
4 August 2010 | Termination of appointment of David Dannhauser as a director |
4 August 2010 | Appointment of Graham Neil Spratling as a director |
4 August 2010 | Termination of appointment of David Dannhauser as a director |
4 August 2010 | Appointment of Graham Neil Spratling as a director |
5 March 2010 | Full accounts made up to 30 June 2009 |
5 March 2010 | Full accounts made up to 30 June 2009 |
29 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders |
29 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders |
22 December 2008 | Return made up to 10/12/08; full list of members |
22 December 2008 | Return made up to 10/12/08; full list of members |
17 December 2008 | Memorandum and Articles of Association |
17 December 2008 | Memorandum and Articles of Association |
13 December 2008 | Company name changed eleco building products LIMITED\certificate issued on 15/12/08 |
13 December 2008 | Company name changed eleco building products LIMITED\certificate issued on 15/12/08 |
11 December 2008 | Full accounts made up to 30 June 2008 |
11 December 2008 | Full accounts made up to 30 June 2008 |
24 April 2008 | Full accounts made up to 30 June 2007 |
24 April 2008 | Full accounts made up to 30 June 2007 |
11 December 2007 | Return made up to 10/12/07; full list of members |
11 December 2007 | Return made up to 10/12/07; full list of members |
6 June 2007 | Auditor's resignation |
6 June 2007 | Auditor's resignation |
16 April 2007 | Full accounts made up to 30 June 2006 |
16 April 2007 | Full accounts made up to 30 June 2006 |
13 December 2006 | Return made up to 10/12/06; full list of members |
13 December 2006 | Return made up to 10/12/06; full list of members |
25 April 2006 | Full accounts made up to 30 June 2005 |
25 April 2006 | Full accounts made up to 30 June 2005 |
10 January 2006 | Return made up to 10/12/05; full list of members |
10 January 2006 | Secretary resigned;director resigned |
10 January 2006 | Secretary resigned;director resigned |
10 January 2006 | Return made up to 10/12/05; full list of members |
10 January 2006 | New secretary appointed;new director appointed |
10 January 2006 | New secretary appointed;new director appointed |
24 July 2005 | Amended full accounts made up to 30 June 2004 |
24 July 2005 | Amended full accounts made up to 30 June 2004 |
12 April 2005 | Full accounts made up to 30 June 2004 |
12 April 2005 | Full accounts made up to 30 June 2004 |
29 December 2004 | Return made up to 10/12/04; full list of members |
29 December 2004 | Return made up to 10/12/04; full list of members |
22 December 2003 | Return made up to 10/12/03; full list of members |
22 December 2003 | Return made up to 10/12/03; full list of members |
12 December 2003 | Full accounts made up to 30 June 2003 |
12 December 2003 | Full accounts made up to 30 June 2003 |
8 September 2003 | Secretary's particulars changed;director's particulars changed |
8 September 2003 | Secretary's particulars changed;director's particulars changed |
6 May 2003 | Full accounts made up to 30 June 2002 |
6 May 2003 | Full accounts made up to 30 June 2002 |
17 December 2002 | Return made up to 10/12/02; full list of members |
17 December 2002 | Return made up to 10/12/02; full list of members |
29 November 2002 | Director's particulars changed |
29 November 2002 | Director's particulars changed |
29 July 2002 | Director's particulars changed |
29 July 2002 | Director's particulars changed |
31 December 2001 | Return made up to 10/12/01; full list of members |
31 December 2001 | Return made up to 10/12/01; full list of members |
26 October 2001 | Full accounts made up to 30 June 2001 |
26 October 2001 | Full accounts made up to 30 June 2001 |
24 October 2001 | New secretary appointed;new director appointed |
24 October 2001 | New secretary appointed;new director appointed |
13 June 2001 | New director appointed |
13 June 2001 | New director appointed |
13 June 2001 | Secretary resigned;director resigned |
13 June 2001 | Secretary resigned;director resigned |
9 April 2001 | Registered office changed on 09/04/01 from: belcon house essex road hoddesdon herts. EN11 0DR |
9 April 2001 | New secretary appointed;new director appointed |
9 April 2001 | New secretary appointed;new director appointed |
9 April 2001 | Registered office changed on 09/04/01 from: belcon house essex road hoddesdon herts. EN11 0DR |
9 April 2001 | Secretary resigned;director resigned |
9 April 2001 | Secretary resigned;director resigned |
10 January 2001 | Secretary's particulars changed;director's particulars changed |
10 January 2001 | Secretary's particulars changed;director's particulars changed |
3 January 2001 | Return made up to 10/12/00; full list of members |
3 January 2001 | Return made up to 10/12/00; full list of members |
10 November 2000 | Full accounts made up to 30 June 2000 |
10 November 2000 | Full accounts made up to 30 June 2000 |
31 October 2000 | Resolutions
|
31 October 2000 | Resolutions
|
24 May 2000 | Particulars of contract relating to shares |
24 May 2000 | £ nc 10000/1000000 26/04/00 |
24 May 2000 | Resolutions
|
24 May 2000 | Ad 26/04/00--------- £ si 371091@1=371091 £ ic 100/371191 |
24 May 2000 | Ad 26/04/00--------- £ si 371091@1=371091 £ ic 100/371191 |
24 May 2000 | Resolutions
|
24 May 2000 | Particulars of contract relating to shares |
24 May 2000 | £ nc 10000/1000000 26/04/00 |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 |
3 May 2000 | Accounts for a dormant company made up to 30 June 1999 |
24 December 1999 | Return made up to 10/12/99; no change of members |
24 December 1999 | Return made up to 10/12/99; no change of members |
7 October 1999 | Return made up to 24/07/99; full list of members |
7 October 1999 | Return made up to 24/07/99; full list of members |
24 September 1999 | New secretary appointed;new director appointed |
24 September 1999 | New secretary appointed;new director appointed |
28 January 1999 | Secretary resigned;director resigned |
28 January 1999 | Secretary resigned;director resigned |
4 January 1999 | Company name changed eleco LIMITED\certificate issued on 05/01/99 |
4 January 1999 | Company name changed eleco LIMITED\certificate issued on 05/01/99 |
26 November 1998 | Accounts for a dormant company made up to 30 June 1998 |
26 November 1998 | Accounts for a dormant company made up to 30 June 1998 |
26 August 1998 | Return made up to 24/07/98; no change of members |
26 August 1998 | Return made up to 24/07/98; no change of members |
9 December 1997 | Accounts for a dormant company made up to 30 June 1997 |
9 December 1997 | Accounts for a dormant company made up to 30 June 1997 |
16 October 1997 | Director's particulars changed |
16 October 1997 | Director's particulars changed |
15 August 1997 | Return made up to 24/07/97; no change of members |
15 August 1997 | Return made up to 24/07/97; no change of members |
12 February 1997 | New director appointed |
12 February 1997 | New director appointed |
11 February 1997 | Director resigned |
11 February 1997 | Director resigned |
16 January 1997 | Accounts for a dormant company made up to 30 June 1996 |
16 January 1997 | Accounts for a dormant company made up to 30 June 1996 |
21 August 1996 | Return made up to 24/07/96; full list of members |
21 August 1996 | Return made up to 24/07/96; full list of members |
15 August 1995 | Accounts for a dormant company made up to 30 June 1995 |
15 August 1995 | Return made up to 24/07/95; no change of members |
15 August 1995 | Accounts for a dormant company made up to 30 June 1995 |
15 August 1995 | Return made up to 24/07/95; no change of members |
28 July 1994 | Return made up to 24/07/94; no change of members |
18 April 1994 | Return made up to 24/07/93; full list of members |
24 July 1992 | Incorporation |
24 July 1992 | Incorporation |