ELECO SOFTWARE LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-30 with no updates

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-12-31

View Document

20/05/2420 May 2024 Appointment of Mr Duncan James Swallow as a director on 2024-05-13

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

08/07/238 July 2023 Accounts for a small company made up to 2022-12-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

02/12/212 December 2021 Director's details changed for Mr Jonathan Albert Hunter on 2021-07-01

View Document

10/11/2110 November 2021 Change of details for Elecosoft Ltd as a person with significant control on 2021-11-09

View Document

27/10/2127 October 2021 Change of details for Elecosoft Ltd as a person with significant control on 2021-10-27

View Document

25/10/2125 October 2021 Change of details for Elecosoft Ltd as a person with significant control on 2016-04-06

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM PARKWAY HOUSE HADDENHAM BUSINESS PARK, PEGASUS WAY HADDENHAM AYLESBURY BUCKS HP17 8LJ ENGLAND

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM DAWSON HOUSE 5, JEWRY STREET LONDON EC3N 2EX ENGLAND

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 66 CLIFTON STREET LONDON EC2A 4HB

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAW

View Document

31/03/1631 March 2016 CORPORATE SECRETARY APPOINTED ELECO DIRECTORS LTD

View Document

04/12/154 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 DIRECTOR APPOINTED NICHOLAS JAMES BAXTER CAW

View Document

10/01/1510 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCULLEN

View Document

08/12/148 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, SECRETARY IVOR BARTON

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022839360006

View Document

29/11/1329 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 ALTER ARTICLES 10/05/2013

View Document

23/05/1323 May 2013 ARTICLES OF ASSOCIATION

View Document

03/12/123 December 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/11/1229 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/12/111 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

14/03/1114 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/03/1111 March 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

01/12/101 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM ELECO HOUSE 15 GENTLEMENS FIELD WESTMILL ROAD WARE HERTFORDSHIRE SG12 0EF

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DANNHAUSER

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/11/0930 November 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED MR MICHAEL BARRY MCCULLEN

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/12/081 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SHELTON

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BARON

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR JASON RUDDLE

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 AUDITOR'S RESIGNATION

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/03/0725 March 2007 AMENDED FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 COMPANY NAME CHANGED CONSULTEC UK LIMITED CERTIFICATE ISSUED ON 19/10/05

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0326 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 COMPANY NAME CHANGED CONSULTEC LIMITED CERTIFICATE ISSUED ON 09/10/03

View Document

08/09/038 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 COMPANY NAME CHANGED MBA COMPUTING LIMITED CERTIFICATE ISSUED ON 01/07/03

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/04/031 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/015 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/09/0114 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: C/O ELECO PLC BELCON HOUSE ESSEX ROAD HODDERDON HERTFORDSHIRE EN11 0DR

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01

View Document

28/09/0028 September 2000 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: 50 CHURCH STREET WEYBRIDGE SURREY KT13 8DS

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 COMPANY NAME CHANGED AQUABROAD PROJECTS LIMITED CERTIFICATE ISSUED ON 22/09/00

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 28/11/93; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

09/12/929 December 1992 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91 FROM: 48 CHURCH STREET WEYBRIDGE SURREY KT13 8DS

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

29/06/9029 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

23/11/8923 November 1989 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/08

View Document

10/01/8910 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

14/11/8814 November 1988 REGISTERED OFFICE CHANGED ON 14/11/88 FROM: ALPHA SEARCHES & FORMATIONS LTD. 50 OLD STREET LONDON EC1V 9AQ

View Document

14/11/8814 November 1988 ALTER MEM AND ARTS 251088

View Document

14/11/8814 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company