ELECOSOFT LTD

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 Full accounts 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 Full accounts 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

18/10/2218 October 2022 Change of details for Eleco Plc as a person with significant control on 2022-10-12

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

09/11/219 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 2021-11-09

View Document

27/10/2127 October 2021 Change of details for a person with significant control

View Document

27/10/2127 October 2021 Registered office address changed from 66 Clifton Street London EC2A 4HB England to 6 Bevis Marks London EC3A 7BA on 2021-10-27

View Document

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

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

17/07/2017 July 2020 COMPANY NAME CHANGED ELECO LTD CERTIFICATE ISSUED ON 17/07/20

View Document

17/07/2017 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027342270005

View Document

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

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR JONATHAN ALBERT HUNTER

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM PARKWAY HOUSE PEGASUS WAY HADDENHAM BUSINESS PARK HADDENHAM BUCKS HP17 8LJ ENGLAND

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

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPRATLING

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 DAWSON HOUSE 5, JEWRY STREET LONDON EC3N 2EX ENGLAND

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

10/10/1610 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

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW COURTS

View Document

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

View Document

26/11/1526 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

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

View Document

10/06/1510 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1510 June 2015 COMPANY NAME CHANGED ELECOSOFT LIMITED CERTIFICATE ISSUED ON 10/06/15

View Document

09/06/159 June 2015 SECRETARY APPOINTED MR ANDREW LLEWELLYN COURTS

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR NICHOLAS JAMES BAXTER CAW

View Document

26/12/1426 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027342270002

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027342270003

View Document

24/09/1424 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027342270001

View Document

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

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY IVOR BARTON

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027342270004

View Document

16/12/1316 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

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

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027342270002

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027342270003

View Document

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

View Document

23/05/1323 May 2013 ARTICLES OF ASSOCIATION

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027342270001

View Document

03/05/133 May 2013 DIRECTOR APPOINTED JOHN HENRY BEEVOR KETTELEY

View Document

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

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

View Document

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

View Document

07/03/127 March 2012 COMPANY NAME CHANGED ELECO HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/03/12

View Document

22/12/1122 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

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

View Document

10/03/1110 March 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

20/12/1020 December 2010 Annual return made up to 10 December 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 DIRECTOR APPOINTED GRAHAM NEIL SPRATLING

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

29/12/0929 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

22/12/0822 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0813 December 2008 COMPANY NAME CHANGED ELECO BUILDING PRODUCTS LIMITED CERTIFICATE ISSUED ON 15/12/08

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

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

View Document

11/12/0711 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

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

13/12/0613 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 AMENDED FULL ACCOUNTS MADE UP TO 30/06/04

View Document

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

View Document

29/12/0429 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

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

View Document

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

View Document

17/12/0217 December 2002 RETURN MADE UP TO 10/12/02; 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

31/12/0131 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

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

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTS. EN11 0DR

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/013 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/10/0031 October 2000 S366A DISP HOLDING AGM 06/10/00

View Document

24/05/0024 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/00

View Document

24/05/0024 May 2000 £ NC 10000/1000000 26/04/00

View Document

24/05/0024 May 2000 NC INC ALREADY ADJUSTED 26/04/00

View Document

03/05/003 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 10/12/99; NO CHANGE OF MEMBERS

View Document

07/10/997 October 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/994 January 1999 COMPANY NAME CHANGED ELECO LIMITED CERTIFICATE ISSUED ON 05/01/99

View Document

26/11/9826 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

16/10/9716 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9715 August 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

28/07/9428 July 1994

View Document

28/07/9428 July 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994

View Document

17/06/9417 June 1994 EXEMPTION FROM APPOINTING AUDITORS 31/03/94

View Document

17/06/9417 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

18/04/9418 April 1994

View Document

18/04/9418 April 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994

View Document

22/03/9422 March 1994 FIRST GAZETTE

View Document

18/03/9318 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

12/08/9212 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 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