ENCYCLIS (WALSALL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Full accounts made up to 2024-12-31 |
14/07/2514 July 2025 New | Director's details changed for Mrs Maria Gregory on 2025-07-08 |
12/08/2412 August 2024 | Full accounts made up to 2023-12-31 |
01/08/241 August 2024 | Termination of appointment of Iain Cook as a director on 2024-08-01 |
17/07/2417 July 2024 | Registration of charge 091195050003, created on 2024-07-08 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-07 with updates |
01/07/241 July 2024 | Appointment of Ms Maria Gregory as a director on 2024-07-01 |
04/03/244 March 2024 | Director's details changed for Mr Anthony Thomas Mcshane on 2024-03-01 |
06/02/246 February 2024 | Notification of Encyclis Walsall (Holdco) Limited as a person with significant control on 2024-02-05 |
06/02/246 February 2024 | Cessation of Covert Uk Holdco Limited as a person with significant control on 2024-02-05 |
05/02/245 February 2024 | Memorandum and Articles of Association |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | Resolutions |
20/12/2320 December 2023 | Registration of charge 091195050002, created on 2023-12-18 |
27/11/2327 November 2023 | Satisfaction of charge 091195050001 in full |
02/11/232 November 2023 | |
02/11/232 November 2023 | Statement of capital on 2023-11-02 |
31/10/2331 October 2023 | Resolutions |
31/10/2331 October 2023 | Resolutions |
31/10/2331 October 2023 | |
09/10/239 October 2023 | Termination of appointment of Andrew Tristan Howie as a director on 2023-10-09 |
09/10/239 October 2023 | Termination of appointment of Tom Koltis as a director on 2023-10-09 |
06/10/236 October 2023 | Appointment of Mr Iain Cook as a director on 2023-10-06 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-07 with updates |
12/05/2312 May 2023 | Registration of charge 091195050001, created on 2023-05-10 |
07/02/237 February 2023 | Registered office address changed from Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT England to Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT on 2023-02-07 |
02/02/232 February 2023 | Registered office address changed from 80 Coleman Street London EC2R 5BJ England to Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT on 2023-02-02 |
02/02/232 February 2023 | Certificate of change of name |
31/10/2231 October 2022 | Statement of capital following an allotment of shares on 2022-10-19 |
13/10/2213 October 2022 | Notification of Covert Uk Holdco Limited as a person with significant control on 2022-08-05 |
13/10/2213 October 2022 | Cessation of Bh Energygap Llp as a person with significant control on 2022-08-05 |
05/10/225 October 2022 | Statement of capital following an allotment of shares on 2022-08-26 |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-06-30 |
20/09/2220 September 2022 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/08/212 August 2021 | Director's details changed for Mr Keith Riley on 2021-08-02 |
02/08/212 August 2021 | Director's details changed for Mr Alasdair Murray Macconnell on 2021-08-02 |
02/08/212 August 2021 | Change of details for Bh Energygap Llp as a person with significant control on 2021-08-02 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
27/04/2127 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/10/1831 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM MURRAY HARCOURT PARTNERS LLP ROYAL HOUSE 110 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1EP UNITED KINGDOM |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/05/1823 May 2018 | DIRECTOR APPOINTED MRS OLIVIA HOULSTON |
24/01/1824 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/03/178 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM MURRAY HARCOURT PARTNERSHIP LLP ROYAL HOUSE 110 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1EP UNITED KINGDOM |
08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 1 PARK ROW LEEDS LS1 5AB ENGLAND |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
02/08/162 August 2016 | REGISTERED OFFICE CHANGED ON 02/08/2016 FROM ROYAL HOUSE 110 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1EP ENGLAND |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/04/168 April 2016 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 1 PARK ROW LEEDS LS1 5AB |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/03/163 March 2016 | PREVSHO FROM 31/07/2015 TO 30/06/2015 |
05/01/165 January 2016 | 23/12/15 STATEMENT OF CAPITAL GBP 102 |
05/01/165 January 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/01/165 January 2016 | ARTICLES OF ASSOCIATION |
18/08/1518 August 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/07/147 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ENCYCLIS (WALSALL) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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