This company is commonly known as Eci Software Solutions Limited. The company was founded 23 years ago and was given the registration number 04162072. The firm's registered office is in LINCOLN. You can find them at Eden House, Whisby Road, Lincoln, Lincolnshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | ECI SOFTWARE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04162072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2001 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eden House, Whisby Road, Lincoln, Lincolnshire, United Kingdom, LN6 3DG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eden House, Whisby Road, Lincoln, United Kingdom, LN6 3DG | Secretary | 16 April 2012 | Active |
Eden House, Whisby Road, Lincoln, United Kingdom, LN6 3DG | Director | 08 January 2015 | Active |
Eden House, Whisby Road, Lincoln, United Kingdom, LN6 3DG | Director | 18 January 2008 | Active |
200 Huntingdon Road, Cambridge, CB3 0LB | Secretary | 16 February 2001 | Active |
217 Birchanger Lane, Bishops Stortford, CM23 5QJ | Secretary | 25 April 2001 | Active |
1409 Moore Place Sw, Leesburg, Usa, 20175 | Secretary | 18 January 2008 | Active |
14 Lister Avenue, Hitchin, SG4 9ES | Secretary | 11 February 2008 | Active |
14 Lister Avenue, Hitchin, SG4 9ES | Secretary | 14 March 2001 | Active |
55, Mill Road, Over, Cambridge, CB24 5PY | Director | 14 March 2001 | Active |
Eden House, Whisby Road, Lincoln, United Kingdom, LN6 3DG | Director | 01 October 2015 | Active |
Newland House, Weaver Road, Lincoln, England, LN6 3QN | Director | 25 April 2001 | Active |
4703 Brigswood Court, Frederick, Usa, | Director | 01 June 2001 | Active |
61 Briarcliff, Ladue, Usa, | Director | 03 December 2003 | Active |
8609 Brook Road, Mclean Virginia 22102, Usa, | Director | 01 June 2001 | Active |
41 Arbour Drive, Oakville, Canada, | Director | 01 June 2001 | Active |
9505 Persimmon Free Road, Potomac, Usa, | Director | 01 June 2001 | Active |
5 Evening Court, Newmarket Road, Cambridge, CB5 8EA | Director | 16 February 2001 | Active |
6 Daintrees Road, Fen Drayton, Cambridge, CB4 5TE | Director | 10 December 2003 | Active |
Broadways, Haverhill Road Castle Camps, Cambridge, CB1 6TB | Director | 14 March 2001 | Active |
Eci Software Solutions Europe Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Eden House, Whisby Way, Lincoln, United Kingdom, LN6 3LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-22 | Accounts | Change account reference date company current shortened. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-22 | Capital | Second filing capital allotment shares. | Download |
2023-02-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-20 | Capital | Capital allotment shares. | Download |
2023-01-30 | Capital | Capital allotment shares. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
2021-09-07 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
2018-11-27 | Accounts | Accounts with accounts type full. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.