ECI SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

31/12/2431 December 2024 Full accounts made up to 2023-12-30

View Document

10/04/2410 April 2024 Full accounts made up to 2022-12-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

22/12/2322 December 2023 Current accounting period shortened from 2023-12-31 to 2023-12-30

View Document

22/02/2322 February 2023 Second filing of Confirmation Statement dated 2022-03-29

View Document

22/02/2322 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-09-30

View Document

22/02/2322 February 2023 Change of details for Eci Software Solutions Europe Holdings Limited as a person with significant control on 2016-09-01

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2021-10-05

View Document

30/01/2330 January 2023 Statement of capital following an allotment of shares on 2022-09-30

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

29/03/2229 March 2022 Director's details changed for Mr Dave Jones on 2021-06-11

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

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

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRADWELL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM NEWLAND HOUSE WEAVER ROAD LINCOLN LN6 3QN

View Document

27/11/1827 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR NICHOLAS CHARLES GRADWELL

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR DAVE JONES

View Document

04/01/154 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEN HUNTER

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/04/1327 April 2013 REGISTERED OFFICE CHANGED ON 27/04/2013 FROM WEST CENTRAL RUNCORN ROAD LINCOLN LN6 3QP ENGLAND

View Document

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

29/05/1229 May 2012 SECRETARY APPOINTED MR DAVID JONES

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT SMITHSON

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 COMPANY NAME CHANGED ECOMMERCE INDUSTRIES, INC (EUROPE) LIMITED CERTIFICATE ISSUED ON 10/02/12

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM PROGRESS HOUSE, ROWLES WAY SWAVESEY CAMBRIDGE CB24 4UG

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON PETER KUSHNER / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEN HUNTER / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR PAOLINA WHITE

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS KAPP

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR RONALD WOTHERSPOON

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KAPP / 01/09/2008

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WOTHERSPOON / 01/08/2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEN HUNTER / 18/12/2008

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/09/0823 September 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS; AMEND

View Document

05/03/085 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY GORDON KUSHNER

View Document

25/02/0825 February 2008 SECRETARY APPOINTED MR ROBERT ERALD SMITHSON

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0725 July 2007 ARTICLES OF ASSOCIATION

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: PROGRESS HOUSE, ROWLES WAY SWAVESEY CAMBRIDGE CB24 5UG

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: PROGRESS HOUSE ROWLES WAY, SWAVESEY, CAMBRIDGE CB4 5UG

View Document

19/09/0619 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/0614 September 2006 COMPANY NAME CHANGED INTERACTIVE PRODUCTS LIMITED CERTIFICATE ISSUED ON 14/09/06

View Document

30/05/0630 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/05/0319 May 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 90 LONG ACRE LONDON WC2E 9TT

View Document

28/05/0228 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: PROGRESS HOUSE ROWLES WAY SWAVESEY CAMBRIDGE CB4 5UG

View Document

07/06/017 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 SHARES AGREEMENT OTC

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 10 WELLINGTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 1HW

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: PROGRESS HOUSE ROWLES WAY SWAVESEY CAMBRIDGE CB4 5UG

View Document

21/05/0121 May 2001 COMPANY NAME CHANGED AWA 118 LIMITED CERTIFICATE ISSUED ON 21/05/01

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

16/02/0116 February 2001 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