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)
10 Apr 2017 CS01 Confirmation statement made on 16 February 2017 with updates
24 Nov 2016 AA Full accounts made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 352
31 Mar 2016 AP01 Appointment of Mr Nicholas Charles Gradwell as a director on 1 October 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
30 Apr 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 352
09 Jan 2015 AP01 Appointment of Mr Dave Jones as a director on 8 January 2015
04 Jan 2015 TM01 Termination of appointment of Ken Hunter as a director on 31 December 2014
29 Sep 2014 AA Full accounts made up to 31 December 2013
15 Apr 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 352
12 Jul 2013 AA Full accounts made up to 31 December 2012
27 Apr 2013 AD01 Registered office address changed from West Central Runcorn Road Lincoln LN6 3QP England on 27 April 2013
19 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
29 May 2012 AP03 Appointment of Mr David Jones as a secretary
28 May 2012 TM02 Termination of appointment of Robert Smithson as a secretary
23 Apr 2012 AA Full accounts made up to 31 December 2011
17 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
10 Feb 2012 CERTNM Company 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 Apr 2011 AA Full accounts made up to 31 December 2010
16 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
05 Oct 2010 AD01 Registered office address changed from Progress House, Rowles Way Swavesey Cambridge CB24 4UG on 5 October 2010
04 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
01 Jul 2010 AA Full accounts made up to 31 December 2009
23 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Gordon Peter Kushner on 22 February 2010