ENCOMPASS ENGINEERING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of Lewis Michael Melia as a director on 2025-06-01

View Document

24/02/2524 February 2025 Change of details for Mr Daniel Anthony Stephens as a person with significant control on 2019-02-19

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

24/02/2524 February 2025 Secretary's details changed for Ms Janine Beel on 2025-02-11

View Document

24/02/2524 February 2025 Termination of appointment of Nerdeep Singh Mann as a director on 2025-02-11

View Document

24/02/2524 February 2025 Appointment of Mr Lewis Michael Melia as a director on 2025-02-19

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

02/02/242 February 2024 Termination of appointment of Matthew John Bagshawe as a director on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Notification of Francesca Elizabeth Gonnella as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Registered office address changed from C/O Phillips Mangement Kedleston House Aspen Drive Derby Derbyshire DE21 7SS United Kingdom to C/O Phillips Management, Locko Hall Locko Park Spondon Derby DE21 7BW on 2024-01-26

View Document

26/01/2426 January 2024 Notification of Faye Laura Duckett as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Notification of Janine Beel as a person with significant control on 2024-01-26

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/09/2318 September 2023 Appointment of Mr Matthew John Bagshawe as a director on 2023-09-04

View Document

18/09/2318 September 2023 Appointment of Mr Joshua Matthew Gilsenan as a director on 2023-09-04

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/11/2116 November 2021 Registered office address changed from Kimbay School Lane Chellaston Derby DE73 6TF England to C/O Phillips Mangement Kedleston House Aspen Drive Derby Derbyshire DE21 7SS on 2021-11-16

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM C/O PHILLIPS MANAGEMENT LTD 14 CHURCH STREET LOCKINGTON DERBYSHIRE DE73 2RH

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/10/1618 October 2016 SAIL ADDRESS CHANGED FROM: 6 SOUTH AVENUE CHELLASTON DERBY DE73 6RS ENGLAND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 SECOND FILING WITH MUD 26/01/14 FOR FORM AR01

View Document

29/01/1429 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/04/1317 April 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

16/04/1316 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/04/1316 April 2013 SAIL ADDRESS CREATED

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEPHENS / 17/02/2013

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MS JANINE BEEL / 17/02/2013

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/02/1224 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEPHENS / 03/10/2011

View Document

23/02/1223 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JANINE BEEL / 03/10/2011

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM, C/O PHILLIPS MANAGEMENT LTD, 14 CHURCH STREET, LOCKINGTON, DERBYSHIRE, DE74 2RH, UNITED KINGDOM

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM, 24 LINDALE WAY, CHELLASTON, DERBY, DERBYSHIRE, DE73 6NN

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY LORRAINE RICKARD

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR LORRAINE RICKARD

View Document

14/02/1114 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEPHENS / 26/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE JAYNE RICKARD / 26/01/2010

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 GBP NC 100/200 30/08/08

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MRS LORRAINE JAYNE RICKARD

View Document

29/08/0829 August 2008 SECRETARY APPOINTED MRS LORRAINE JAYNE RICKARD

View Document

06/02/086 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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