ENCOMPASS CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

10/07/2510 July 2025

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

04/11/244 November 2024

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-21 with updates

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

17/05/2417 May 2024 Statement of capital following an allotment of shares on 2024-05-16

View Document

15/03/2415 March 2024 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

19/07/2319 July 2023 Appointment of Ohs Secretaries Limited as a secretary on 2023-07-06

View Document

19/07/2319 July 2023 Cessation of Encompass Training Limited as a person with significant control on 2023-07-06

View Document

19/07/2319 July 2023 Registered office address changed from Unit 6 Redcliff Road Melton North Ferriby East Yorkshire HU14 3RS to 9th Floor 107 Cheapside London EC2V 6DN on 2023-07-19

View Document

19/07/2319 July 2023 Termination of appointment of Adam William Rhodes as a director on 2023-07-06

View Document

19/07/2319 July 2023 Notification of Connexin Digital Limited as a person with significant control on 2023-07-06

View Document

19/07/2319 July 2023 Termination of appointment of Lisa Gabrielle Blakey as a director on 2023-07-06

View Document

19/07/2319 July 2023 Appointment of Dr Furqan Alamgir as a director on 2023-07-06

View Document

19/07/2319 July 2023 Appointment of Mr Ka Yiu Yeung as a director on 2023-07-06

View Document

12/07/2312 July 2023 Second filing of a statement of capital following an allotment of shares on 2012-08-06

View Document

12/07/2312 July 2023 Notification of Encompass Training Limited as a person with significant control on 2023-07-06

View Document

12/07/2312 July 2023 Cessation of Jsj Partnership Limited as a person with significant control on 2023-07-06

View Document

12/07/2312 July 2023 Second filing of a statement of capital following an allotment of shares on 2011-12-28

View Document

12/07/2312 July 2023 Cessation of Encompass Development Group as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Change of details for Jsj Partnership Limited as a person with significant control on 2021-12-31

View Document

04/07/234 July 2023 Notification of Encompass Development Group as a person with significant control on 2016-04-06

View Document

04/07/234 July 2023 Change of details for Encompass Development Group as a person with significant control on 2021-12-31

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2021-12-31

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2021-07-21

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2017-12-31

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2010-12-16

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2016-12-31

View Document

04/07/234 July 2023 Cessation of Adam William Rhodes as a person with significant control on 2016-10-10

View Document

04/07/234 July 2023 Cessation of Lisa Gabrielle Stevenson as a person with significant control on 2016-05-26

View Document

04/07/234 July 2023 Notification of Jsj Partnership Limited as a person with significant control on 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Cessation of James William White as a person with significant control on 2021-12-20

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-07-21 with updates

View Document

17/02/2217 February 2022 Termination of appointment of James William White as a director on 2021-12-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

21/05/2021 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

20/01/2020 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071067440001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR LUCUS ELLIOTT

View Document

16/10/1816 October 2018 CESSATION OF LUCUS PATTERSON ELLIOTT AS A PSC

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM RHODES

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071067440001

View Document

10/04/1810 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/07/1727 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA GABRIELLE BLAKEY / 18/04/2017

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR ENCOMPASS DEVELOPMENT GROUP LIMITED

View Document

24/04/1724 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR ADAM RHODES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA GABRIELLE FRENCH / 18/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA GABRIELLE STEVENSON / 20/09/2016

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MISS LISA GABRIELLE STEVENSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MYERS

View Document

22/07/1522 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL ROBINSON

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 114 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 1BA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 DIRECTOR APPOINTED MR JAMES WILLIAM WHITE

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR KATIE CHAN

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR NEIL HOUSTON RICHARD ROBINSON

View Document

29/06/1429 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 SAIL ADDRESS CHANGED FROM: 150-152 COUNTY ROAD SOUTH HULL HU5 5NA ENGLAND

View Document

20/06/1420 June 2014 CORPORATE DIRECTOR APPOINTED ENCOMPASS DEVELOPMENT GROUP LIMITED

View Document

20/06/1420 June 2014 20/06/14 STATEMENT OF CAPITAL GBP 37129

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY KATIE CHAN

View Document

09/10/139 October 2013 SAIL ADDRESS CHANGED FROM: SUITE 10 161 HIGH STREET HULL HU1 1NQ UNITED KINGDOM

View Document

09/10/139 October 2013 SECRETARY APPOINTED MR CHRISTOPHER TREVOR JAMES MYERS

View Document

09/10/139 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM SUITE 10 161 HIGH STREET HULL HU1 1NQ UNITED KINGDOM

View Document

03/02/133 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

24/09/1224 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 06/08/12 STATEMENT OF CAPITAL GBP 29370

View Document

14/08/1214 August 2012 Statement of capital following an allotment of shares on 2012-08-06

View Document

09/08/129 August 2012 01/07/2012

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR LUCUS PATTERSON ELLIOTT

View Document

19/07/1219 July 2012 SECRETARY APPOINTED MISS KATIE CHAN

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY ADAM RHODES

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR LUCUS ELLIOTT

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MISS KATIE CHAN

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR ENCOMPASS DEVELOPMENT GROUP LIMITED

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY KATIE CHAN

View Document

22/05/1222 May 2012 SECRETARY APPOINTED MR ADAM WILLIAM RHODES

View Document

09/03/129 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 28/12/11 STATEMENT OF CAPITAL GBP 19270

View Document

27/02/1227 February 2012 Statement of capital following an allotment of shares on 2011-12-28

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 36 88-89 HATTON GARDEN LONDON EC1N 8PN UNITED KINGDOM

View Document

19/12/1119 December 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ENCOMPASS DEVELOPMENT GROUP LIMITED / 17/12/2011

View Document

19/12/1119 December 2011 SAIL ADDRESS CHANGED FROM: 2ND FLOOR LOWGATE HOUSE LOWGATE HULL NORTH HUMBERSIDE HU1 1EL UNITED KINGDOM

View Document

19/12/1119 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCUS PATTERSON ELLIOTT / 22/09/2011

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR ENCOMPASS DEVELOPMENT GROUP LTD

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS KATIE CHAN / 03/08/2011

View Document

03/08/113 August 2011 CORPORATE DIRECTOR APPOINTED ENCOMPASS DEVELOPMENT GROUP LIMITED

View Document

20/06/1120 June 2011 CORPORATE DIRECTOR APPOINTED ENCOMPASS DEVELOPMENT GROUP LTD

View Document

25/03/1125 March 2011 SAIL ADDRESS CHANGED FROM: 7 WINSTON CHURCHILL CLOSE HESSLE NORTH HUMBERSIDE HU13 9QH UNITED KINGDOM

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR KATIE CHAN

View Document

19/02/1119 February 2011 DIRECTOR APPOINTED MR LUCUS PATTERSON ELLIOTT

View Document

01/01/111 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 SAIL ADDRESS CREATED

View Document

30/12/1030 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

30/11/1030 November 2010 COMPANY NAME CHANGED COMPUBANK UK LIMITED CERTIFICATE ISSUED ON 30/11/10

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 4 PERCY STREET HULL HU2 8HH UNITED KINGDOM

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MISS KATIE CHAN

View Document

29/11/1029 November 2010 SECRETARY APPOINTED MISS KATIE CHAN

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, SECRETARY LUCUS ELLIOTT

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY LUCUS ELLIOTT

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR LUCUS ELLIOTT

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM THE HUB 382-384 HOLDERNESS ROAD HULL HU9 3DL UNITED KINGDOM

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM INGS RESOURCE CENTRE SAVOY ROAD HULL HU8 0TX UNITED KINGDOM

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LUCUS ELLIOTT / 30/03/2010

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR OWEN ELLIOTT

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LUCUS ELLIOTT / 30/03/2010

View Document

16/12/0916 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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