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

ECI Software Solutions Limited

Documents

Total Documents217
Total Pages1,168

Filing History

10 April 2024Full accounts made up to 30 December 2022
23 February 2024Confirmation statement made on 23 February 2024 with updates
27 December 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022
22 December 2023Current accounting period shortened from 31 December 2023 to 30 December 2023
22 February 2023Second filing of a statement of capital following an allotment of shares on 30 September 2022
  • GBP 5,207,434
22 February 2023Change of details for Eci Software Solutions Europe Holdings Limited as a person with significant control on 1 September 2016
22 February 2023Confirmation statement made on 22 February 2023 with updates
22 February 2023Second filing of Confirmation Statement dated 29 March 2022
20 February 2023Statement of capital following an allotment of shares on 5 October 2021
  • GBP 5,207,433
30 January 2023Statement of capital following an allotment of shares on 30 September 2022
  • GBP 353
  • ANNOTATION Clarification a second filed SH01 was registered on 22/02/2023.
7 October 2022Full accounts made up to 31 December 2021
29 March 2022Confirmation statement made on 16 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/02/2023.
29 March 2022Director's details changed for Mr Dave Jones on 11 June 2021
7 September 2021Full accounts made up to 31 December 2020
26 April 2021Confirmation statement made on 16 February 2021 with no updates
4 December 2020Full accounts made up to 31 December 2019
3 March 2020Confirmation statement made on 16 February 2020 with no updates
10 October 2019Full accounts made up to 31 December 2018
31 July 2019Termination of appointment of Nicholas Charles Gradwell as a director on 30 June 2019
3 April 2019Confirmation statement made on 16 February 2019 with no updates
2 January 2019Registered office address changed from Newland House Weaver Road Lincoln LN6 3QN to Eden House Whisby Road Lincoln Lincolnshire LN6 3DG on 2 January 2019
27 November 2018Full accounts made up to 31 December 2017
8 March 2018Confirmation statement made on 16 February 2018 with no updates
26 July 2017Full accounts made up to 31 December 2016
26 July 2017Full accounts made up to 31 December 2016
10 April 2017Confirmation statement made on 16 February 2017 with updates
10 April 2017Confirmation statement made on 16 February 2017 with updates
24 November 2016Full accounts made up to 31 December 2015
24 November 2016Full accounts made up to 31 December 2015
18 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 352
18 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 352
31 March 2016Appointment of Mr Nicholas Charles Gradwell as a director on 1 October 2015
31 March 2016Appointment of Mr Nicholas Charles Gradwell as a director on 1 October 2015
14 October 2015Full accounts made up to 31 December 2014
14 October 2015Full accounts made up to 31 December 2014
30 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 352
30 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 352
9 January 2015Appointment of Mr Dave Jones as a director on 8 January 2015
9 January 2015Appointment of Mr Dave Jones as a director on 8 January 2015
9 January 2015Appointment of Mr Dave Jones as a director on 8 January 2015
4 January 2015Termination of appointment of Ken Hunter as a director on 31 December 2014
4 January 2015Termination of appointment of Ken Hunter as a director on 31 December 2014
29 September 2014Full accounts made up to 31 December 2013
29 September 2014Full accounts made up to 31 December 2013
15 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 352
15 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 352
12 July 2013Full accounts made up to 31 December 2012
12 July 2013Full accounts made up to 31 December 2012
27 April 2013Registered office address changed from West Central Runcorn Road Lincoln LN6 3QP England on 27 April 2013
27 April 2013Registered office address changed from West Central Runcorn Road Lincoln LN6 3QP England on 27 April 2013
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
29 May 2012Appointment of Mr David Jones as a secretary
29 May 2012Appointment of Mr David Jones as a secretary
28 May 2012Termination of appointment of Robert Smithson as a secretary
28 May 2012Termination of appointment of Robert Smithson as a secretary
23 April 2012Full accounts made up to 31 December 2011
23 April 2012Full accounts made up to 31 December 2011
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders
10 February 2012Company name changed ecommerce industries, inc (europe) LIMITED\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2012-02-09
  • NM01 ‐ Change of name by resolution
10 February 2012Company name changed ecommerce industries, inc (europe) LIMITED\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2012-02-09
  • NM01 ‐ Change of name by resolution
15 April 2011Full accounts made up to 31 December 2010
15 April 2011Full accounts made up to 31 December 2010
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders
5 October 2010Registered office address changed from Progress House, Rowles Way Swavesey Cambridge CB24 4UG on 5 October 2010
5 October 2010Registered office address changed from Progress House, Rowles Way Swavesey Cambridge CB24 4UG on 5 October 2010
5 October 2010Registered office address changed from Progress House, Rowles Way Swavesey Cambridge CB24 4UG on 5 October 2010
4 September 2010Particulars of a mortgage or charge / charge no: 3
4 September 2010Particulars of a mortgage or charge / charge no: 3
1 July 2010Full accounts made up to 31 December 2009
1 July 2010Full accounts made up to 31 December 2009
23 February 2010Director's details changed for Ken Hunter on 22 February 2010
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders
23 February 2010Director's details changed for Ken Hunter on 22 February 2010
23 February 2010Annual return made up to 16 February 2010 with a full list of shareholders
23 February 2010Director's details changed for Gordon Peter Kushner on 22 February 2010
23 February 2010Director's details changed for Gordon Peter Kushner on 22 February 2010
26 October 2009Full accounts made up to 31 December 2008
26 October 2009Full accounts made up to 31 December 2008
1 October 2009Appointment terminated director paolina white
1 October 2009Appointment terminated director paolina white
13 August 2009Appointment terminated director thomas kapp
13 August 2009Appointment terminated director thomas kapp
23 April 2009Appointment terminated director ronald wotherspoon
23 April 2009Appointment terminated director ronald wotherspoon
19 February 2009Director's change of particulars / ronald wotherspoon / 01/08/2008
19 February 2009Return made up to 16/02/09; full list of members
19 February 2009Director's change of particulars / thomas kapp / 01/09/2008
19 February 2009Return made up to 16/02/09; full list of members
19 February 2009Director's change of particulars / ronald wotherspoon / 01/08/2008
19 February 2009Director's change of particulars / thomas kapp / 01/09/2008
2 January 2009Director's change of particulars / ken hunter / 18/12/2008
2 January 2009Director's change of particulars / ken hunter / 18/12/2008
1 October 2008Full accounts made up to 31 December 2007
1 October 2008Full accounts made up to 31 December 2007
23 September 2008Return made up to 16/02/08; full list of members; amend
23 September 2008Return made up to 16/02/08; full list of members; amend
5 March 2008Return made up to 16/02/08; full list of members
5 March 2008Return made up to 16/02/08; full list of members
25 February 2008Secretary appointed mr robert erald smithson
25 February 2008Appointment terminated secretary gordon kushner
25 February 2008Secretary appointed mr robert erald smithson
25 February 2008Appointment terminated secretary gordon kushner
21 January 2008New secretary appointed
21 January 2008New secretary appointed
21 January 2008New director appointed
21 January 2008New director appointed
18 January 2008Secretary resigned
18 January 2008Secretary resigned
5 December 2007Declaration of satisfaction of mortgage/charge
5 December 2007Declaration of satisfaction of mortgage/charge
17 October 2007Particulars of mortgage/charge
17 October 2007Particulars of mortgage/charge
25 July 2007Memorandum and Articles of Association
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 July 2007Memorandum and Articles of Association
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2007Full accounts made up to 31 December 2006
23 May 2007Full accounts made up to 31 December 2006
7 March 2007Registered office changed on 07/03/07 from: progress house rowles way, swavesey, cambridge CB4 5UG
7 March 2007Registered office changed on 07/03/07 from: progress house, rowles way swavesey cambridge CB24 5UG
7 March 2007Return made up to 16/02/07; full list of members
7 March 2007Return made up to 16/02/07; full list of members
7 March 2007Registered office changed on 07/03/07 from: progress house rowles way, swavesey, cambridge CB4 5UG
7 March 2007Registered office changed on 07/03/07 from: progress house, rowles way swavesey cambridge CB24 5UG
19 September 2006Memorandum and Articles of Association
19 September 2006Memorandum and Articles of Association
14 September 2006Company name changed interactive products LIMITED\certificate issued on 14/09/06
14 September 2006Company name changed interactive products LIMITED\certificate issued on 14/09/06
30 May 2006Accounts for a small company made up to 31 December 2005
30 May 2006Accounts for a small company made up to 31 December 2005
6 March 2006Return made up to 16/02/06; full list of members
6 March 2006Return made up to 16/02/06; full list of members
26 October 2005Accounts for a small company made up to 31 December 2004
26 October 2005Accounts for a small company made up to 31 December 2004
11 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
11 March 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
3 November 2004Amended accounts made up to 31 December 2003
3 November 2004Amended accounts made up to 31 December 2003
26 October 2004Director resigned
26 October 2004Accounts for a small company made up to 31 December 2003
26 October 2004Director resigned
26 October 2004Accounts for a small company made up to 31 December 2003
22 October 2004Director resigned
22 October 2004Director resigned
11 March 2004Return made up to 16/02/04; full list of members
11 March 2004Return made up to 16/02/04; full list of members
3 February 2004Accounts for a small company made up to 31 December 2002
3 February 2004Accounts for a small company made up to 31 December 2002
27 January 2004New director appointed
27 January 2004New director appointed
23 December 2003Director resigned
23 December 2003New director appointed
23 December 2003Director resigned
23 December 2003Director resigned
23 December 2003New director appointed
23 December 2003Director resigned
1 July 2003Director resigned
1 July 2003Director resigned
20 June 2003Accounts for a small company made up to 31 December 2001
20 June 2003Accounts for a small company made up to 31 December 2001
19 May 2003Return made up to 16/02/03; full list of members
19 May 2003Return made up to 16/02/03; full list of members
15 May 2003Registered office changed on 15/05/03 from: 90 long acre london WC2E 9TT
15 May 2003Registered office changed on 15/05/03 from: 90 long acre london WC2E 9TT
28 May 2002Director's particulars changed
28 May 2002Director's particulars changed
14 May 2002Director's particulars changed
14 May 2002Director's particulars changed
18 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
18 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
4 July 2001New director appointed
4 July 2001New director appointed
20 June 2001New director appointed
20 June 2001New director appointed
20 June 2001New director appointed
20 June 2001New director appointed
20 June 2001New director appointed
20 June 2001New director appointed
12 June 2001Registered office changed on 12/06/01 from: progress house rowles way swavesey cambridge CB4 5UG
12 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01
12 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01
12 June 2001Registered office changed on 12/06/01 from: progress house rowles way swavesey cambridge CB4 5UG
7 June 2001Particulars of mortgage/charge
7 June 2001Particulars of mortgage/charge
7 June 2001Declaration of satisfaction of mortgage/charge
7 June 2001Declaration of satisfaction of mortgage/charge
1 June 2001Statement of affairs
1 June 2001Ad 18/05/01--------- £ si 350@1=350 £ ic 2/352
1 June 2001Ad 18/05/01--------- £ si 350@1=350 £ ic 2/352
1 June 2001Statement of affairs
30 May 2001Secretary resigned
30 May 2001Secretary resigned
25 May 2001Registered office changed on 25/05/01 from: progress house rowles way swavesey cambridge CB4 5UG
25 May 2001Registered office changed on 25/05/01 from: 10 wellington street cambridge cambridgeshire CB1 1HW
25 May 2001Registered office changed on 25/05/01 from: progress house rowles way swavesey cambridge CB4 5UG
25 May 2001Registered office changed on 25/05/01 from: 10 wellington street cambridge cambridgeshire CB1 1HW
21 May 2001Company name changed awa 118 LIMITED\certificate issued on 21/05/01
21 May 2001Company name changed awa 118 LIMITED\certificate issued on 21/05/01
30 April 2001New secretary appointed;new director appointed
30 April 2001New secretary appointed;new director appointed
24 April 2001New secretary appointed
24 April 2001New secretary appointed
29 March 2001Director resigned
29 March 2001New director appointed
29 March 2001New director appointed
29 March 2001Director resigned
29 March 2001Ad 14/03/01--------- £ si 1@1=1 £ ic 1/2
29 March 2001Secretary resigned
29 March 2001Ad 14/03/01--------- £ si 1@1=1 £ ic 1/2
29 March 2001New director appointed
29 March 2001Secretary resigned
29 March 2001New director appointed
16 February 2001Incorporation
16 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing