Background WavePink WaveYellow Wave

AVEC SOLUTIONS LTD (NI034540)

AVEC SOLUTIONS LTD (NI034540) is an active UK company. incorporated on 24 July 1998. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. AVEC SOLUTIONS LTD has been registered for 27 years. Current directors include EYRE, James Richard, GILLIES, Wendy Siobhan, HASSARD, Andrew William John and 3 others.

Company Number
NI034540
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 July 1998
Age
27 years
Address
Avalon House, Belfast, BT4 1HE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
EYRE, James Richard, GILLIES, Wendy Siobhan, HASSARD, Andrew William John, MCALPIN, Jonathan Scott, MCEVOY, Paul Thomas, SHANNON RUSK, Aisling Ellen
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVEC SOLUTIONS LTD

AVEC SOLUTIONS LTD is an active company incorporated on 24 July 1998 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. AVEC SOLUTIONS LTD was registered 27 years ago.(SIC: 62020)

Status

active

Active since 27 years ago

Company No

NI034540

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 24 July 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

E-COM MANAGEMENT LTD
From: 24 July 1998To: 27 November 2002
Contact
Address

Avalon House 278-280 Newtownards Road Belfast, BT4 1HE,

Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Aug 12
Director Left
Aug 14
Director Left
Sept 17
Director Joined
Nov 19
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Nov 24
Director Joined
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

WILSON, Tony Richard

Active
Avalon House, BelfastBT4 1HE
Secretary
Appointed 24 Jul 1998

EYRE, James Richard

Active
Avalon House, BelfastBT4 1HE
Born March 1980
Director
Appointed 04 Aug 2025

GILLIES, Wendy Siobhan

Active
Avalon House, BelfastBT4 1HE
Born September 1967
Director
Appointed 06 Nov 2023

HASSARD, Andrew William John

Active
Avalon House, BelfastBT4 1HE
Born May 1956
Director
Appointed 16 May 2023

MCALPIN, Jonathan Scott

Active
Avalon House, BelfastBT4 1HE
Born July 1969
Director
Appointed 10 Dec 2010

MCEVOY, Paul Thomas

Active
Avalon House, BelfastBT4 1HE
Born August 1967
Director
Appointed 01 Dec 2023

SHANNON RUSK, Aisling Ellen

Active
Avalon House, BelfastBT4 1HE
Born October 1982
Director
Appointed 01 Dec 2023

ANDREWS, Margaret Catherine

Resigned
36 Ballydorn RoadBT23 6QB
Born October 1956
Director
Appointed 20 Jan 1999
Resigned 24 Aug 2005

BRIGGS, Michael David

Resigned
15 Frank Street, Co AntrimBT5 4NW
Born May 1963
Director
Appointed 25 Oct 2002
Resigned 23 Nov 2005

BROWN, James

Resigned
Avalon House, BelfastBT4 1HE
Born July 1944
Director
Appointed 24 Aug 2005
Resigned 06 Feb 2023

BROWNE, Raymond Gordon

Resigned
Avalon House, BelfastBT4 1HE
Born December 1961
Director
Appointed 10 Dec 2010
Resigned 16 May 2023

CLARKE, Robert Gordon

Resigned
Avalon House, BelfastBT4 1HE
Born August 1952
Director
Appointed 12 Aug 2019
Resigned 01 Dec 2023

CROWE, Alan Richard, Councillor

Resigned
Moorfield, BelfastBT56JL
Born September 1939
Director
Appointed 09 Jun 1999
Resigned 24 Aug 2005

DOUGLAS, Samuel

Resigned
9 Pommern ParadeBT6 9FX
Born February 1953
Director
Appointed 24 Jul 1998
Resigned 23 Nov 2005

GALLAGHER, Francis James

Resigned
Avalon House, BelfastBT4 1HE
Born April 1957
Director
Appointed 10 Dec 2010
Resigned 08 Nov 2013

GILLIES, Wendy Siobhan

Resigned
4 The EsplandeBT18 9JG
Born September 1967
Director
Appointed 24 Aug 2005
Resigned 26 Nov 2007

HOWE, Brian Moore

Resigned
10 Station Road, LondonderryBT35 7BA
Born July 1948
Director
Appointed 24 Aug 2005
Resigned 12 Jan 2010

JOHNSTON, Colin James

Resigned
23 Adelaide Park, Co AntrimBT9 9FX
Born June 1966
Director
Appointed 24 Aug 2005
Resigned 23 Nov 2005

JOHNSTON, Colin James

Resigned
Avalon House, BelfastBT4 1HE
Born June 1966
Director
Appointed 24 Aug 2005
Resigned 16 May 2023

KINKEAD, Maurice

Resigned
108 Upper Newtownards RoadBT4 3EN
Born September 1953
Director
Appointed 24 Jul 1998
Resigned 24 Aug 2005

LANGHAM, Wendy Siobhan

Resigned
4 The Esplanade, Co DownBT18 9GQ
Born September 1967
Director
Appointed 24 Jul 1998
Resigned 23 Feb 2002

MC DERMOTT, Roisin

Resigned
92 Barnetts RoadBT5 7BD
Born July 1972
Director
Appointed 27 Nov 2006
Resigned 05 Feb 2009

MCCRACKEN, John David

Resigned
Avalon House, BelfastBT4 1HE
Born February 1945
Director
Appointed 21 Aug 2001
Resigned 01 Dec 2023

MCFEETERS, David Arthur

Resigned
140 Killinchy RoadBT23 5NE
Born March 1962
Director
Appointed 24 Jul 1998
Resigned 03 Sept 2001

MCMURRAY, Anne Rossiter

Resigned
Avalon House, BelfastBT4 1HE
Born December 1957
Director
Appointed 14 Dec 2005
Resigned 06 Feb 2023

MOWBRAY, Robert Cunningham

Resigned
2 Milfort Green, Co DownBT324NX
Born November 1949
Director
Appointed 16 Feb 2000
Resigned 24 Aug 2005

NEWBERRY, Elma Elizabeth Alexandra

Resigned
6 Greenview Drive, NewtownabbeyBT39 9AW
Born November 1962
Director
Appointed 26 Nov 2007
Resigned 04 Jan 2010

NEWTON, Robin Gray

Resigned
Avalon House, BelfastBT4 1HE
Born December 1945
Director
Appointed 27 Nov 2006
Resigned 30 Nov 2016

O RAWE, Richard

Resigned
35 Royal Lodge Ave, AntrimBT8 7YR
Born December 1956
Director
Appointed 24 Aug 2005
Resigned 26 Nov 2007

STEWART, Kathryn

Resigned
27 The Esplande, DownBT18 9JP
Born December 1961
Director
Appointed 24 Aug 2005
Resigned 26 Nov 2007

Persons with significant control

1

Newtownards Road, BelfastBT4 1HE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2015
AR01AR01
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2012
AR01AR01
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2011
AR01AR01
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2010
AR01AR01
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Legacy
25 August 2009
371S(NI)371S(NI)
Legacy
4 February 2009
AC(NI)AC(NI)
Legacy
21 August 2008
371S(NI)371S(NI)
Legacy
21 August 2008
296(NI)296(NI)
Legacy
19 January 2008
AC(NI)AC(NI)
Legacy
30 August 2007
296(NI)296(NI)
Legacy
22 August 2007
371S(NI)371S(NI)
Legacy
22 August 2007
296(NI)296(NI)
Legacy
7 January 2007
296(NI)296(NI)
Legacy
19 December 2006
AC(NI)AC(NI)
Legacy
8 September 2006
371S(NI)371S(NI)
Legacy
22 March 2006
296(NI)296(NI)
Legacy
22 March 2006
296(NI)296(NI)
Legacy
22 March 2006
296(NI)296(NI)
Legacy
22 March 2006
296(NI)296(NI)
Legacy
22 March 2006
296(NI)296(NI)
Legacy
22 March 2006
296(NI)296(NI)
Legacy
15 February 2006
AC(NI)AC(NI)
Legacy
15 September 2005
371S(NI)371S(NI)
Legacy
7 February 2005
AC(NI)AC(NI)
Legacy
17 August 2004
371S(NI)371S(NI)
Legacy
22 January 2004
AC(NI)AC(NI)
Legacy
26 July 2003
371S(NI)371S(NI)
Legacy
6 December 2002
296(NI)296(NI)
Legacy
27 November 2002
CNRES(NI)CNRES(NI)
Legacy
27 November 2002
CNRES(NI)CNRES(NI)
Legacy
26 November 2002
AC(NI)AC(NI)
Legacy
17 August 2002
371S(NI)371S(NI)
Legacy
26 March 2002
296(NI)296(NI)
Legacy
12 November 2001
AC(NI)AC(NI)
Legacy
9 October 2001
296(NI)296(NI)
Legacy
15 September 2001
296(NI)296(NI)
Legacy
31 August 2001
296(NI)296(NI)
Legacy
31 August 2001
296(NI)296(NI)
Legacy
31 August 2001
296(NI)296(NI)
Legacy
15 August 2001
371S(NI)371S(NI)
Legacy
4 January 2001
AC(NI)AC(NI)
Legacy
19 August 2000
371S(NI)371S(NI)
Legacy
17 November 1999
AC(NI)AC(NI)
Legacy
7 November 1999
233(NI)233(NI)
Legacy
3 August 1999
371S(NI)371S(NI)
Legacy
3 August 1999
296(NI)296(NI)
Miscellaneous
24 July 1998
MISCMISC
Legacy
24 July 1998
ARTS(NI)ARTS(NI)
Legacy
24 July 1998
MEM(NI)MEM(NI)
Legacy
24 July 1998
G23(NI)G23(NI)
Legacy
24 July 1998
G21(NI)G21(NI)