Download leads from Nexok and grow your business. Find out more

Elecosoft Ltd

Documents

Total Documents236
Total Pages1,214

Filing History

5 December 2023Confirmation statement made on 30 November 2023 with no updates
8 July 2023Full accounts made up to 31 December 2022
1 December 2022Confirmation statement made on 30 November 2022 with no updates
18 October 2022Change of details for Eleco Plc as a person with significant control on 12 October 2022
11 July 2022Full accounts made up to 31 December 2021
3 December 2021Confirmation statement made on 30 November 2021 with no updates
2 December 2021Director's details changed for Mr Jonathan Albert Hunter on 1 July 2021
9 November 2021Registered 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 2021Change of details for a person with significant control
27 October 2021Registered office address changed from 66 Clifton Street London EC2A 4HB England to 6 Bevis Marks London EC3A 7BA on 27 October 2021
25 October 2021Change of details for Eleco Plc as a person with significant control on 6 April 2016
30 September 2021Full accounts made up to 31 December 2020
14 April 2021Termination of appointment of Benjamin Stuart Moralee as a director on 26 March 2021
11 January 2021Full accounts made up to 31 December 2019
1 January 2021Change of details for Elecosoft Plc as a person with significant control on 17 July 2020
30 November 2020Confirmation statement made on 30 November 2020 with no updates
24 September 2020Termination of appointment of John Henry Beevor Ketteley as a director on 23 September 2020
24 September 2020Appointment of Mr Benjamin Stuart Moralee as a director on 23 September 2020
17 July 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-04
17 July 2020Change of name notice
6 December 2019Confirmation statement made on 22 November 2019 with no updates
10 October 2019Full accounts made up to 31 December 2018
21 May 2019Registration of charge 027342270005, created on 16 May 2019
22 November 2018Confirmation statement made on 22 November 2018 with no updates
3 October 2018Accounts for a small company made up to 31 December 2017
4 July 2018Appointment of Mr Jonathan Albert Hunter as a director on 3 July 2018
30 November 2017Registered 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 2017Confirmation statement made on 22 November 2017 with no updates
30 November 2017Registered 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 2017Confirmation statement made on 22 November 2017 with no updates
6 October 2017Accounts for a small company made up to 31 December 2016
6 October 2017Accounts for a small company made up to 31 December 2016
31 March 2017Termination of appointment of Graham Neil Spratling as a director on 31 March 2017
31 March 2017Termination of appointment of Graham Neil Spratling as a director on 31 March 2017
22 November 2016Confirmation statement made on 22 November 2016 with updates
22 November 2016Confirmation statement made on 22 November 2016 with updates
10 November 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2015
10 October 2016Full accounts made up to 31 December 2015
29 September 2016Registered 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 2016Registered 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 2016Termination of appointment of Andrew Llewellyn Courts as a secretary on 29 June 2016
30 June 2016Termination of appointment of Andrew Llewellyn Courts as a secretary on 29 June 2016
10 May 2016Termination of appointment of Nicholas James Baxter Caw as a director on 18 April 2016
10 May 2016Termination of appointment of Nicholas James Baxter Caw as a director on 18 April 2016
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 371,191
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 371,191
19 October 2015Full accounts made up to 31 December 2014
19 October 2015Full accounts made up to 31 December 2014
10 June 2015Change of name notice
10 June 2015Company name changed elecosoft LIMITED\certificate issued on 10/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08
10 June 2015Company name changed elecosoft LIMITED\certificate issued on 10/06/15
  • RES15 ‐ Change company name resolution on 2015-06-08
10 June 2015Change of name notice
9 June 2015Appointment of Mr Andrew Llewellyn Courts as a secretary on 4 June 2015
9 June 2015Appointment of Mr Andrew Llewellyn Courts as a secretary on 4 June 2015
9 June 2015Appointment of Mr Andrew Llewellyn Courts as a secretary on 4 June 2015
8 June 2015Appointment of Mr Nicholas James Baxter Caw as a director on 4 June 2015
8 June 2015Appointment of Mr Nicholas James Baxter Caw as a director on 4 June 2015
8 June 2015Appointment of Mr Nicholas James Baxter Caw as a director on 4 June 2015
26 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 371,191
26 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 371,191
7 October 2014Full accounts made up to 31 December 2013
7 October 2014Full accounts made up to 31 December 2013
24 September 2014Satisfaction of charge 027342270003 in full
24 September 2014Satisfaction of charge 027342270002 in full
24 September 2014Satisfaction of charge 027342270003 in full
24 September 2014Satisfaction of charge 027342270001 in full
24 September 2014Satisfaction of charge 027342270001 in full
24 September 2014Satisfaction of charge 027342270002 in full
29 July 2014Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014
29 July 2014Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014
28 July 2014Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014
28 July 2014Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014
3 July 2014Registration of charge 027342270004
3 July 2014Registration of charge 027342270004
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 371,191
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 371,191
30 September 2013Full accounts made up to 31 December 2012
30 September 2013Full accounts made up to 31 December 2012
14 June 2013Registration of charge 027342270002
14 June 2013Registration of charge 027342270003
14 June 2013Registration of charge 027342270003
14 June 2013Registration of charge 027342270002
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2013Memorandum and Articles of Association
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2013Memorandum and Articles of Association
15 May 2013Registration of charge 027342270001
15 May 2013Registration of charge 027342270001
3 May 2013Appointment of John Henry Beevor Ketteley as a director
3 May 2013Appointment of John Henry Beevor Ketteley as a director
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders
3 December 2012Amended full accounts made up to 31 December 2011
3 December 2012Amended full accounts made up to 31 December 2011
13 September 2012Full accounts made up to 31 December 2011
13 September 2012Full accounts made up to 31 December 2011
7 March 2012Company name changed eleco holdings LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
  • NM01 ‐ Change of name by resolution
7 March 2012Company name changed eleco holdings LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
  • NM01 ‐ Change of name by resolution
22 December 2011Annual return made up to 10 December 2011 with a full list of shareholders
22 December 2011Annual return made up to 10 December 2011 with a full list of shareholders
14 March 2011Full accounts made up to 30 June 2010
14 March 2011Full accounts made up to 30 June 2010
10 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011
10 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders
20 December 2010Annual return made up to 10 December 2010 with a full list of shareholders
23 November 2010Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010
23 November 2010Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010
4 August 2010Termination of appointment of David Dannhauser as a director
4 August 2010Appointment of Graham Neil Spratling as a director
4 August 2010Termination of appointment of David Dannhauser as a director
4 August 2010Appointment of Graham Neil Spratling as a director
5 March 2010Full accounts made up to 30 June 2009
5 March 2010Full accounts made up to 30 June 2009
29 December 2009Annual return made up to 10 December 2009 with a full list of shareholders
29 December 2009Annual return made up to 10 December 2009 with a full list of shareholders
22 December 2008Return made up to 10/12/08; full list of members
22 December 2008Return made up to 10/12/08; full list of members
17 December 2008Memorandum and Articles of Association
17 December 2008Memorandum and Articles of Association
13 December 2008Company name changed eleco building products LIMITED\certificate issued on 15/12/08
13 December 2008Company name changed eleco building products LIMITED\certificate issued on 15/12/08
11 December 2008Full accounts made up to 30 June 2008
11 December 2008Full accounts made up to 30 June 2008
24 April 2008Full accounts made up to 30 June 2007
24 April 2008Full accounts made up to 30 June 2007
11 December 2007Return made up to 10/12/07; full list of members
11 December 2007Return made up to 10/12/07; full list of members
6 June 2007Auditor's resignation
6 June 2007Auditor's resignation
16 April 2007Full accounts made up to 30 June 2006
16 April 2007Full accounts made up to 30 June 2006
13 December 2006Return made up to 10/12/06; full list of members
13 December 2006Return made up to 10/12/06; full list of members
25 April 2006Full accounts made up to 30 June 2005
25 April 2006Full accounts made up to 30 June 2005
10 January 2006Return made up to 10/12/05; full list of members
10 January 2006Secretary resigned;director resigned
10 January 2006Secretary resigned;director resigned
10 January 2006Return made up to 10/12/05; full list of members
10 January 2006New secretary appointed;new director appointed
10 January 2006New secretary appointed;new director appointed
24 July 2005Amended full accounts made up to 30 June 2004
24 July 2005Amended full accounts made up to 30 June 2004
12 April 2005Full accounts made up to 30 June 2004
12 April 2005Full accounts made up to 30 June 2004
29 December 2004Return made up to 10/12/04; full list of members
29 December 2004Return made up to 10/12/04; full list of members
22 December 2003Return made up to 10/12/03; full list of members
22 December 2003Return made up to 10/12/03; full list of members
12 December 2003Full accounts made up to 30 June 2003
12 December 2003Full accounts made up to 30 June 2003
8 September 2003Secretary's particulars changed;director's particulars changed
8 September 2003Secretary's particulars changed;director's particulars changed
6 May 2003Full accounts made up to 30 June 2002
6 May 2003Full accounts made up to 30 June 2002
17 December 2002Return made up to 10/12/02; full list of members
17 December 2002Return made up to 10/12/02; full list of members
29 November 2002Director's particulars changed
29 November 2002Director's particulars changed
29 July 2002Director's particulars changed
29 July 2002Director's particulars changed
31 December 2001Return made up to 10/12/01; full list of members
31 December 2001Return made up to 10/12/01; full list of members
26 October 2001Full accounts made up to 30 June 2001
26 October 2001Full accounts made up to 30 June 2001
24 October 2001New secretary appointed;new director appointed
24 October 2001New secretary appointed;new director appointed
13 June 2001New director appointed
13 June 2001New director appointed
13 June 2001Secretary resigned;director resigned
13 June 2001Secretary resigned;director resigned
9 April 2001Registered office changed on 09/04/01 from: belcon house essex road hoddesdon herts. EN11 0DR
9 April 2001New secretary appointed;new director appointed
9 April 2001New secretary appointed;new director appointed
9 April 2001Registered office changed on 09/04/01 from: belcon house essex road hoddesdon herts. EN11 0DR
9 April 2001Secretary resigned;director resigned
9 April 2001Secretary resigned;director resigned
10 January 2001Secretary's particulars changed;director's particulars changed
10 January 2001Secretary's particulars changed;director's particulars changed
3 January 2001Return made up to 10/12/00; full list of members
3 January 2001Return made up to 10/12/00; full list of members
10 November 2000Full accounts made up to 30 June 2000
10 November 2000Full accounts made up to 30 June 2000
31 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/10/00
31 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/10/00
24 May 2000Particulars of contract relating to shares
24 May 2000£ nc 10000/1000000 26/04/00
24 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
24 May 2000Ad 26/04/00--------- £ si 371091@1=371091 £ ic 100/371191
24 May 2000Ad 26/04/00--------- £ si 371091@1=371091 £ ic 100/371191
24 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
24 May 2000Particulars of contract relating to shares
24 May 2000£ nc 10000/1000000 26/04/00
3 May 2000Accounts for a dormant company made up to 30 June 1999
3 May 2000Accounts for a dormant company made up to 30 June 1999
24 December 1999Return made up to 10/12/99; no change of members
24 December 1999Return made up to 10/12/99; no change of members
7 October 1999Return made up to 24/07/99; full list of members
7 October 1999Return made up to 24/07/99; full list of members
24 September 1999New secretary appointed;new director appointed
24 September 1999New secretary appointed;new director appointed
28 January 1999Secretary resigned;director resigned
28 January 1999Secretary resigned;director resigned
4 January 1999Company name changed eleco LIMITED\certificate issued on 05/01/99
4 January 1999Company name changed eleco LIMITED\certificate issued on 05/01/99
26 November 1998Accounts for a dormant company made up to 30 June 1998
26 November 1998Accounts for a dormant company made up to 30 June 1998
26 August 1998Return made up to 24/07/98; no change of members
26 August 1998Return made up to 24/07/98; no change of members
9 December 1997Accounts for a dormant company made up to 30 June 1997
9 December 1997Accounts for a dormant company made up to 30 June 1997
16 October 1997Director's particulars changed
16 October 1997Director's particulars changed
15 August 1997Return made up to 24/07/97; no change of members
15 August 1997Return made up to 24/07/97; no change of members
12 February 1997New director appointed
12 February 1997New director appointed
11 February 1997Director resigned
11 February 1997Director resigned
16 January 1997Accounts for a dormant company made up to 30 June 1996
16 January 1997Accounts for a dormant company made up to 30 June 1996
21 August 1996Return made up to 24/07/96; full list of members
21 August 1996Return made up to 24/07/96; full list of members
15 August 1995Accounts for a dormant company made up to 30 June 1995
15 August 1995Return made up to 24/07/95; no change of members
15 August 1995Accounts for a dormant company made up to 30 June 1995
15 August 1995Return made up to 24/07/95; no change of members
28 July 1994Return made up to 24/07/94; no change of members
18 April 1994Return made up to 24/07/93; full list of members
24 July 1992Incorporation
24 July 1992Incorporation
Sign up now to grow your client base. Plans & Pricing