ENCOMPASS GEOSPATIAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 08/09/258 September 2025 New | Confirmation statement made on 2025-09-01 with no updates | 
| 04/08/254 August 2025 | Total exemption full accounts made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 03/03/253 March 2025 | Certificate of change of name | 
| 03/03/253 March 2025 | Change of name notice | 
| 27/11/2427 November 2024 | Satisfaction of charge 068632150004 in full | 
| 01/10/241 October 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 02/09/242 September 2024 | Confirmation statement made on 2024-09-01 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 13/10/2313 October 2023 | Confirmation statement made on 2023-09-12 with updates | 
| 12/10/2312 October 2023 | Director's details changed for Mr Glen James Lickman on 2023-09-08 | 
| 09/10/239 October 2023 | Confirmation statement made on 2023-09-01 with updates | 
| 13/09/2313 September 2023 | Director's details changed for Mr Glen James Lickman on 2023-09-09 | 
| 12/09/2312 September 2023 | Registered office address changed from Unit 2 Talisman Business Centre Duncan Road Park Gate Southampton SO31 7GA to Yarmouth House 1300 Parkway Whiteley Fareham Hampshire PO15 7AX on 2023-09-12 | 
| 12/09/2312 September 2023 | Director's details changed for Mr. Stephen Mark Hall on 2023-09-08 | 
| 12/09/2312 September 2023 | Change of details for Mr Stephen Mark Hall as a person with significant control on 2023-09-08 | 
| 12/09/2312 September 2023 | Change of details for Mr Glenn James Lickman as a person with significant control on 2023-09-09 | 
| 06/09/236 September 2023 | Termination of appointment of John William Mancey as a director on 2023-09-01 | 
| 04/09/234 September 2023 | Change of share class name or designation | 
| 04/09/234 September 2023 | Change of share class name or designation | 
| 04/09/234 September 2023 | Resolutions | 
| 04/09/234 September 2023 | Resolutions | 
| 04/09/234 September 2023 | Memorandum and Articles of Association | 
| 01/09/231 September 2023 | Appointment of Mr James William Mancey as a director on 2023-08-31 | 
| 01/09/231 September 2023 | Termination of appointment of James William Mancey as a director on 2023-09-01 | 
| 01/09/231 September 2023 | Notification of Heronswood Holdings Limited as a person with significant control on 2023-08-31 | 
| 01/09/231 September 2023 | Statement of capital following an allotment of shares on 2023-08-31 | 
| 01/09/231 September 2023 | Appointment of Mr Stephen John Lorton as a director on 2023-08-31 | 
| 01/09/231 September 2023 | Appointment of Mr James William Mancey as a director on 2023-08-31 | 
| 01/09/231 September 2023 | Appointment of Mr John William Mancey as a director on 2023-09-01 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-06 with updates | 
| 09/01/239 January 2023 | Termination of appointment of David Alan Roberts as a director on 2023-01-06 | 
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates | 
| 19/01/2219 January 2022 | Satisfaction of charge 1 in full | 
| 11/01/2211 January 2022 | Registration of charge 068632150003, created on 2022-01-07 | 
| 15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 07/07/207 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 068632150002 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 09/03/209 March 2020 | APPOINTMENT TERMINATED, SECRETARY POWER SECRETARIES LIMITED | 
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES | 
| 09/08/199 August 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 17/07/1917 July 2019 | DIRECTOR APPOINTED MR DAVID ALAN ROBERTS | 
| 17/07/1917 July 2019 | 10/06/19 STATEMENT OF CAPITAL GBP 250 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES | 
| 06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM UNIT 2CA DEER PARK FARM IND EST KNOWLE LANE FAIR OAK HAMPSHIRE SO50 7PZ | 
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 15/12/1715 December 2017 | 31/03/17 UNAUDITED ABRIDGED | 
| 17/05/1717 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GLEN JAMES LICKMAN / 16/05/2017 | 
| 17/05/1717 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN MARK HALL / 16/05/2017 | 
| 27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 28/04/1628 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 22/01/1622 January 2016 | REGISTERED OFFICE CHANGED ON 22/01/2016 FROM UNIT 2CA DEER PARK FARM INDUSTRIAL EST KNOWLE LANE FAIR OAK SO50 7PZ UNITED KINGDOM | 
| 12/01/1612 January 2016 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM UNIT 2B DEER PARK FARM INDUSTRIAL ESTATE KNOWLE LANE, FAIR OAK EASTLEIGH HAMPSHIRE SO50 7PZ | 
| 05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 19/05/1519 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN MARK HALL / 01/04/2015 | 
| 19/05/1519 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GLEN JAMES LICKMAN / 01/04/2015 | 
| 18/05/1518 May 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 13/05/2015 | 
| 02/04/152 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 15/12/1415 December 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 11/12/2014 | 
| 25/11/1425 November 2014 | CORPORATE SECRETARY APPOINTED POWER SECRETARIES LIMITED | 
| 27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 21/10/1421 October 2014 | CORPORATE SECRETARY APPOINTED POWER SECRETARIES LIMITED | 
| 17/04/1417 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 01/05/131 May 2013 | Annual return made up to 30 March 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 16/06/1216 June 2012 | Annual return made up to 30 March 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 27/07/1127 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 13/05/1113 May 2011 | Annual return made up to 30 March 2011 with full list of shareholders | 
| 29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 21/04/1021 April 2010 | Annual return made up to 30 March 2010 with full list of shareholders | 
| 21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GLEN JAMES LICKMAN / 30/03/2010 | 
| 21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN MARK HALL / 30/03/2010 | 
| 30/03/0930 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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