Eci Software Solutions Ltd was founded on 16 February 2001 and are based in Lincolnshire. The companies directors are listed as Jones, David, Barkas, Peter Hallam, Jagemann, Paula, Knee, Martina Wanko, Scatliff, Christopher, Sidgmore, John William, White, Paolina Angela.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKAS, Peter Hallam | 14 March 2001 | 23 June 2003 | 1 |
JAGEMANN, Paula | 01 June 2001 | 12 December 2003 | 1 |
KNEE, Martina Wanko | 01 June 2001 | 31 July 2004 | 1 |
SCATLIFF, Christopher | 01 June 2001 | 31 July 2004 | 1 |
SIDGMORE, John William | 01 June 2001 | 12 December 2003 | 1 |
WHITE, Paolina Angela | 10 December 2003 | 30 September 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, David | 16 April 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 March 2020 | |
AA - Annual Accounts | 10 October 2019 | |
TM01 - Termination of appointment of director | 31 July 2019 | |
CS01 - N/A | 03 April 2019 | |
AD01 - Change of registered office address | 02 January 2019 | |
AA - Annual Accounts | 27 November 2018 | |
CS01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 24 November 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AP01 - Appointment of director | 31 March 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AP01 - Appointment of director | 09 January 2015 | |
TM01 - Termination of appointment of director | 04 January 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 12 July 2013 | |
AD01 - Change of registered office address | 27 April 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AP03 - Appointment of secretary | 29 May 2012 | |
TM02 - Termination of appointment of secretary | 28 May 2012 | |
AA - Annual Accounts | 23 April 2012 | |
AR01 - Annual Return | 17 February 2012 | |
CERTNM - Change of name certificate | 10 February 2012 | |
AA - Annual Accounts | 15 April 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AD01 - Change of registered office address | 05 October 2010 | |
MG01 - Particulars of a mortgage or charge | 04 September 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA - Annual Accounts | 26 October 2009 | |
288b - Notice of resignation of directors or secretaries | 01 October 2009 | |
288b - Notice of resignation of directors or secretaries | 13 August 2009 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
363a - Annual Return | 19 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 January 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 23 September 2008 | |
363a - Annual Return | 05 March 2008 | |
288a - Notice of appointment of directors or secretaries | 25 February 2008 | |
288b - Notice of resignation of directors or secretaries | 25 February 2008 | |
288a - Notice of appointment of directors or secretaries | 21 January 2008 | |
288a - Notice of appointment of directors or secretaries | 21 January 2008 | |
288b - Notice of resignation of directors or secretaries | 18 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2007 | |
395 - Particulars of a mortgage or charge | 17 October 2007 | |
RESOLUTIONS - N/A | 25 July 2007 | |
MEM/ARTS - N/A | 25 July 2007 | |
AA - Annual Accounts | 23 May 2007 | |
363a - Annual Return | 07 March 2007 | |
287 - Change in situation or address of Registered Office | 07 March 2007 | |
287 - Change in situation or address of Registered Office | 07 March 2007 | |
MEM/ARTS - N/A | 19 September 2006 | |
CERTNM - Change of name certificate | 14 September 2006 | |
AA - Annual Accounts | 30 May 2006 | |
363a - Annual Return | 06 March 2006 | |
AA - Annual Accounts | 26 October 2005 | |
363s - Annual Return | 11 March 2005 | |
AAMD - Amended Accounts | 03 November 2004 | |
AA - Annual Accounts | 26 October 2004 | |
288b - Notice of resignation of directors or secretaries | 26 October 2004 | |
288b - Notice of resignation of directors or secretaries | 22 October 2004 | |
363s - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 03 February 2004 | |
288a - Notice of appointment of directors or secretaries | 27 January 2004 | |
288a - Notice of appointment of directors or secretaries | 23 December 2003 | |
288b - Notice of resignation of directors or secretaries | 23 December 2003 | |
288b - Notice of resignation of directors or secretaries | 23 December 2003 | |
288b - Notice of resignation of directors or secretaries | 01 July 2003 | |
AA - Annual Accounts | 20 June 2003 | |
363s - Annual Return | 19 May 2003 | |
287 - Change in situation or address of Registered Office | 15 May 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 May 2002 | |
363s - Annual Return | 18 March 2002 | |
288a - Notice of appointment of directors or secretaries | 04 July 2001 | |
288a - Notice of appointment of directors or secretaries | 20 June 2001 | |
288a - Notice of appointment of directors or secretaries | 20 June 2001 | |
288a - Notice of appointment of directors or secretaries | 20 June 2001 | |
287 - Change in situation or address of Registered Office | 12 June 2001 | |
225 - Change of Accounting Reference Date | 12 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2001 | |
395 - Particulars of a mortgage or charge | 07 June 2001 | |
SA - Shares agreement | 01 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2001 | |
288b - Notice of resignation of directors or secretaries | 30 May 2001 | |
287 - Change in situation or address of Registered Office | 25 May 2001 | |
287 - Change in situation or address of Registered Office | 25 May 2001 | |
CERTNM - Change of name certificate | 21 May 2001 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
288a - Notice of appointment of directors or secretaries | 24 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 2001 | |
288b - Notice of resignation of directors or secretaries | 29 March 2001 | |
288b - Notice of resignation of directors or secretaries | 29 March 2001 | |
288a - Notice of appointment of directors or secretaries | 29 March 2001 | |
288a - Notice of appointment of directors or secretaries | 29 March 2001 | |
NEWINC - New incorporation documents | 16 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 02 September 2010 | Outstanding |
N/A |
Debenture | 05 October 2007 | Fully Satisfied |
N/A |
Guarantee & debenture by the company and awa 117 limited | 31 May 2001 | Fully Satisfied |
N/A |