ENCOMPASS FINANCIAL MANAGEMENT LTD

Company Documents

DateDescription
19/05/2519 May 2025 Withdrawal of a person with significant control statement on 2025-05-19

View Document

19/05/2519 May 2025 Notification of Iwp Advisory Group Limited as a person with significant control on 2022-11-18

View Document

13/05/2513 May 2025 Appointment of Mrs Helen Michele Thornton as a director on 2025-04-30

View Document

13/05/2513 May 2025 Termination of appointment of Chris Birch as a director on 2025-04-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

18/02/2518 February 2025 Termination of appointment of Wayne Phillips as a director on 2024-06-30

View Document

18/02/2518 February 2025 Termination of appointment of Sean William Mcgonagle as a director on 2024-06-30

View Document

18/02/2518 February 2025 Termination of appointment of Mark Patrick Gordon Courage as a director on 2024-06-30

View Document

18/02/2518 February 2025 Termination of appointment of Susan Edith Drake as a director on 2024-09-30

View Document

23/04/2423 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024

View Document

23/04/2423 April 2024

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

06/02/246 February 2024 Termination of appointment of Anthony William John Spain as a director on 2024-01-31

View Document

19/05/2319 May 2023

View Document

19/05/2319 May 2023

View Document

19/05/2319 May 2023

View Document

19/05/2319 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

01/03/231 March 2023 Appointment of Mr Alexander John Dominic Easton as a director on 2023-02-28

View Document

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

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2022-06-22 to 2022-03-31

View Document

11/01/2211 January 2022 Cessation of Gresham House (Nominees) Limited as a person with significant control on 2021-06-23

View Document

11/01/2211 January 2022 Cessation of Ares Management Limited as a person with significant control on 2021-06-23

View Document

11/01/2211 January 2022 Cessation of Baronsmead Second Venture Trust Plc as a person with significant control on 2021-06-23

View Document

11/01/2211 January 2022 Cessation of Baronsmead Venture Trust Plc as a person with significant control on 2021-06-23

View Document

11/01/2211 January 2022 Termination of appointment of Susan Edith Drake as a secretary on 2021-06-23

View Document

24/09/2124 September 2021 Previous accounting period shortened from 2021-09-30 to 2021-06-23

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Registration of charge 051252460002, created on 2021-07-22

View Document

22/07/2122 July 2021 Memorandum and Articles of Association

View Document

22/07/2122 July 2021 Statement of company's objects

View Document

22/07/2122 July 2021 Resolutions

View Document

12/07/2112 July 2021 Notification of Baronsmead Second Venture Trust Plc as a person with significant control on 2021-06-23

View Document

12/07/2112 July 2021 Notification of Ares Management Uk Limited as a person with significant control on 2021-06-23

View Document

12/07/2112 July 2021 Notification of Ares Management Limited as a person with significant control on 2021-06-23

View Document

09/07/219 July 2021 Notification of Baronsmead Venture Trust Plc as a person with significant control on 2021-06-23

View Document

09/07/219 July 2021 Withdrawal of a person with significant control statement on 2021-07-09

View Document

09/07/219 July 2021 Appointment of Mr Anthony William John Spain as a director on 2021-06-23

View Document

09/07/219 July 2021 Appointment of Mr Chris Birch as a director on 2021-06-23

View Document

09/07/219 July 2021 Notification of Gresham House (Nominees) Limited as a person with significant control on 2021-06-23

View Document

22/06/2122 June 2021 Annual accounts for year ending 22 Jun 2021

View Accounts

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES

View Document

06/04/216 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

06/04/176 April 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/08/1411 August 2014 07/07/14 STATEMENT OF CAPITAL GBP 43.60

View Document

27/06/1427 June 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/06/144 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OSMAN

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/04/1329 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 SUB-DIVISION 14/12/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OSMAN / 11/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCGONAGLE / 11/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK COURAGE / 11/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EDITH DRAKE / 11/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PHILLIPS / 11/05/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PHILLIPS / 18/05/2009

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 S366A DISP HOLDING AGM 26/11/07

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 8A THE MALL 120 WINCHESTER ROAD CHANDLERS FORD HAMPSHIRE SO53 2QD

View Document

11/05/0711 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05

View Document

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

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 8A THE MALL 120 WINCHESTER ROAD CHANDLERS FORD HAMPSHIRE SO53 2QD

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: 78 JUNIPER BIRCH HILL BRACKNELL RG12 7ZF

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COUNTER CLOCK LIMITED


  • 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