Advanced company searchLink opens in new window

ECI SOFTWARE SOLUTIONS LIMITED

Company number 04162072

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2024 AA Full accounts made up to 30 December 2023
10 Apr 2024 AA Full accounts made up to 30 December 2022
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with updates
27 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
22 Dec 2023 AA01 Current accounting period shortened from 31 December 2023 to 30 December 2023
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
22 Feb 2023 PSC05 Change of details for Eci Software Solutions Europe Holdings Limited as a person with significant control on 1 September 2016
22 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2022
  • GBP 5,207,434
22 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 29 March 2022
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 5 October 2021
  • GBP 5,207,433
30 Jan 2023 SH01 Statement 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.
07 Oct 2022 AA Full accounts made up to 31 December 2021
29 Mar 2022 CS01 Confirmation 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 Mar 2022 CH01 Director's details changed for Mr Dave Jones on 11 June 2021
07 Sep 2021 AA Full accounts made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
04 Dec 2020 AA Full accounts made up to 31 December 2019
03 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
31 Jul 2019 TM01 Termination of appointment of Nicholas Charles Gradwell as a director on 30 June 2019
03 Apr 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
02 Jan 2019 AD01 Registered 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 Nov 2018 AA Full accounts made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
26 Jul 2017 AA Full accounts made up to 31 December 2016