ENCOMPASS FINANCIAL MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Withdrawal of a person with significant control statement on 2025-05-19 |
19/05/2519 May 2025 | Notification of Iwp Advisory Group Limited as a person with significant control on 2022-11-18 |
13/05/2513 May 2025 | Appointment of Mrs Helen Michele Thornton as a director on 2025-04-30 |
13/05/2513 May 2025 | Termination of appointment of Chris Birch as a director on 2025-04-30 |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
08/04/258 April 2025 | |
08/04/258 April 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
08/04/258 April 2025 | |
08/04/258 April 2025 | |
18/02/2518 February 2025 | Termination of appointment of Wayne Phillips as a director on 2024-06-30 |
18/02/2518 February 2025 | Termination of appointment of Sean William Mcgonagle as a director on 2024-06-30 |
18/02/2518 February 2025 | Termination of appointment of Mark Patrick Gordon Courage as a director on 2024-06-30 |
18/02/2518 February 2025 | Termination of appointment of Susan Edith Drake as a director on 2024-09-30 |
23/04/2423 April 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
23/04/2423 April 2024 | |
23/04/2423 April 2024 | |
23/04/2423 April 2024 | |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
06/02/246 February 2024 | Termination of appointment of Anthony William John Spain as a director on 2024-01-31 |
19/05/2319 May 2023 | |
19/05/2319 May 2023 | |
19/05/2319 May 2023 | |
19/05/2319 May 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
01/03/231 March 2023 | Appointment of Mr Alexander John Dominic Easton as a director on 2023-02-28 |
09/01/239 January 2023 | Registered office address changed from Second Floor 113 Winchester Road Chandlers Ford Hampshire SO53 2GH to Unit 2B Poles Copse Poles Lane Otterbourne Winchester SO21 2DZ on 2023-01-09 |
29/09/2229 September 2022 | Previous accounting period shortened from 2022-06-22 to 2022-03-31 |
11/01/2211 January 2022 | Cessation of Gresham House (Nominees) Limited as a person with significant control on 2021-06-23 |
11/01/2211 January 2022 | Cessation of Ares Management Limited as a person with significant control on 2021-06-23 |
11/01/2211 January 2022 | Cessation of Baronsmead Second Venture Trust Plc as a person with significant control on 2021-06-23 |
11/01/2211 January 2022 | Cessation of Baronsmead Venture Trust Plc as a person with significant control on 2021-06-23 |
11/01/2211 January 2022 | Termination of appointment of Susan Edith Drake as a secretary on 2021-06-23 |
24/09/2124 September 2021 | Previous accounting period shortened from 2021-09-30 to 2021-06-23 |
22/07/2122 July 2021 | Resolutions |
22/07/2122 July 2021 | Registration of charge 051252460002, created on 2021-07-22 |
22/07/2122 July 2021 | Memorandum and Articles of Association |
22/07/2122 July 2021 | Statement of company's objects |
22/07/2122 July 2021 | Resolutions |
12/07/2112 July 2021 | Notification of Baronsmead Second Venture Trust Plc as a person with significant control on 2021-06-23 |
12/07/2112 July 2021 | Notification of Ares Management Uk Limited as a person with significant control on 2021-06-23 |
12/07/2112 July 2021 | Notification of Ares Management Limited as a person with significant control on 2021-06-23 |
09/07/219 July 2021 | Notification of Baronsmead Venture Trust Plc as a person with significant control on 2021-06-23 |
09/07/219 July 2021 | Withdrawal of a person with significant control statement on 2021-07-09 |
09/07/219 July 2021 | Appointment of Mr Anthony William John Spain as a director on 2021-06-23 |
09/07/219 July 2021 | Appointment of Mr Chris Birch as a director on 2021-06-23 |
09/07/219 July 2021 | Notification of Gresham House (Nominees) Limited as a person with significant control on 2021-06-23 |
22/06/2122 June 2021 | Annual accounts for year ending 22 Jun 2021 |
06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES |
06/04/216 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/06/2022 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/06/1920 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/06/1825 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
06/04/176 April 2017 | 30/09/16 TOTAL EXEMPTION FULL |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/04/1627 April 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/04/1530 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
11/08/1411 August 2014 | 07/07/14 STATEMENT OF CAPITAL GBP 43.60 |
27/06/1427 June 2014 | RETURN OF PURCHASE OF OWN SHARES |
04/06/144 June 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
04/06/144 June 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSMAN |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
29/04/1329 April 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
15/01/1315 January 2013 | SUB-DIVISION 14/12/12 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
23/04/1223 April 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
08/03/128 March 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
11/05/1111 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OSMAN / 11/05/2010 |
14/05/1014 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCGONAGLE / 11/05/2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK COURAGE / 11/05/2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EDITH DRAKE / 11/05/2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PHILLIPS / 11/05/2010 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PHILLIPS / 18/05/2009 |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | S366A DISP HOLDING AGM 26/11/07 |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
24/09/0724 September 2007 | REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 8A THE MALL 120 WINCHESTER ROAD CHANDLERS FORD HAMPSHIRE SO53 2QD |
11/05/0711 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/02/072 February 2007 | FULL ACCOUNTS MADE UP TO 30/09/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | FULL ACCOUNTS MADE UP TO 30/09/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
19/11/0419 November 2004 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05 |
03/11/043 November 2004 | REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 8A THE MALL 120 WINCHESTER ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2QD |
23/09/0423 September 2004 | REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 8A THE MALL 120 WINCHESTER ROAD CHANDLERS FORD HAMPSHIRE SO53 2QD |
06/09/046 September 2004 | REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 78 JUNIPER BIRCH HILL BRACKNELL RG12 7ZF |
25/05/0425 May 2004 | NEW DIRECTOR APPOINTED |
25/05/0425 May 2004 | NEW DIRECTOR APPOINTED |
25/05/0425 May 2004 | NEW SECRETARY APPOINTED |
25/05/0425 May 2004 | NEW DIRECTOR APPOINTED |
25/05/0425 May 2004 | NEW DIRECTOR APPOINTED |
25/05/0425 May 2004 | NEW DIRECTOR APPOINTED |
12/05/0412 May 2004 | SECRETARY RESIGNED |
12/05/0412 May 2004 | DIRECTOR RESIGNED |
11/05/0411 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company