ENCOMPASS GEOSPATIAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document (might not be available)

03/03/253 March 2025 Certificate of change of name

View Document (might not be available)

03/03/253 March 2025 Change of name notice

View Document (might not be available)

27/11/2427 November 2024 Satisfaction of charge 068632150004 in full

View Document (might not be available)

01/10/241 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document (might not be available)

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-12 with updates

View Document (might not be available)

12/10/2312 October 2023 Director's details changed for Mr Glen James Lickman on 2023-09-08

View Document (might not be available)

09/10/239 October 2023 Confirmation statement made on 2023-09-01 with updates

View Document (might not be available)

13/09/2313 September 2023 Director's details changed for Mr Glen James Lickman on 2023-09-09

View Document (might not be available)

12/09/2312 September 2023 Change of details for Mr Glenn James Lickman as a person with significant control on 2023-09-09

View Document (might not be available)

12/09/2312 September 2023 Director's details changed for Mr. Stephen Mark Hall on 2023-09-08

View Document (might not be available)

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

View Document (might not be available)

12/09/2312 September 2023 Change of details for Mr Stephen Mark Hall as a person with significant control on 2023-09-08

View Document (might not be available)

06/09/236 September 2023 Termination of appointment of John William Mancey as a director on 2023-09-01

View Document (might not be available)

04/09/234 September 2023 Change of share class name or designation

View Document (might not be available)

04/09/234 September 2023 Change of share class name or designation

View Document (might not be available)

04/09/234 September 2023 Resolutions

View Document (might not be available)

04/09/234 September 2023 Resolutions

View Document (might not be available)

04/09/234 September 2023 Memorandum and Articles of Association

View Document (might not be available)

01/09/231 September 2023 Appointment of Mr Stephen John Lorton as a director on 2023-08-31

View Document (might not be available)

01/09/231 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document (might not be available)

01/09/231 September 2023 Appointment of Mr James William Mancey as a director on 2023-08-31

View Document (might not be available)

01/09/231 September 2023 Appointment of Mr John William Mancey as a director on 2023-09-01

View Document (might not be available)

01/09/231 September 2023 Termination of appointment of James William Mancey as a director on 2023-09-01

View Document (might not be available)

01/09/231 September 2023 Appointment of Mr James William Mancey as a director on 2023-08-31

View Document (might not be available)

01/09/231 September 2023 Notification of Heronswood Holdings Limited as a person with significant control on 2023-08-31

View Document (might not be available)

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document (might not be available)

09/01/239 January 2023 Termination of appointment of David Alan Roberts as a director on 2023-01-06

View Document (might not be available)

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document (might not be available)

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document (might not be available)

19/01/2219 January 2022 Satisfaction of charge 1 in full

View Document (might not be available)

11/01/2211 January 2022 Registration of charge 068632150003, created on 2022-01-07

View Document (might not be available)

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document (might not be available)

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document (might not be available)

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068632150002

View Document (might not be available)

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, SECRETARY POWER SECRETARIES LIMITED

View Document (might not be available)

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document (might not be available)

17/07/1917 July 2019 DIRECTOR APPOINTED MR DAVID ALAN ROBERTS

View Document (might not be available)

17/07/1917 July 2019 10/06/19 STATEMENT OF CAPITAL GBP 250

View Document (might not be available)

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document (might not be available)

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Document (might not be available)

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document (might not be available)

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document (might not be available)

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN MARK HALL / 16/05/2017

View Document (might not be available)

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. GLEN JAMES LICKMAN / 16/05/2017

View Document (might not be available)

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document (might not be available)

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

28/04/1628 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document (might not be available)

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document (might not be available)

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

View Document (might not be available)

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. GLEN JAMES LICKMAN / 01/04/2015

View Document (might not be available)

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN MARK HALL / 01/04/2015

View Document (might not be available)

18/05/1518 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 13/05/2015

View Document (might not be available)

02/04/152 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document (might not be available)

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 11/12/2014

View Document (might not be available)

25/11/1425 November 2014 CORPORATE SECRETARY APPOINTED POWER SECRETARIES LIMITED

View Document (might not be available)

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

21/10/1421 October 2014 CORPORATE SECRETARY APPOINTED POWER SECRETARIES LIMITED

View Document (might not be available)

17/04/1417 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document (might not be available)

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

01/05/131 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document (might not be available)

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/06/1216 June 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document (might not be available)

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

13/05/1113 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document (might not be available)

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. GLEN JAMES LICKMAN / 30/03/2010

View Document (might not be available)

21/04/1021 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document (might not be available)

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN MARK HALL / 30/03/2010

View Document (might not be available)

30/03/0930 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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