About

Registered Number: 04162072
Date of Incorporation: 16/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Eden House, Whisby Road, Lincoln, Lincolnshire, LN6 3DG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.