ENCYCLIS (WALSALL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewFull accounts made up to 2024-12-31

View Document

14/07/2514 July 2025 NewDirector's details changed for Mrs Maria Gregory on 2025-07-08

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Termination of appointment of Iain Cook as a director on 2024-08-01

View Document

17/07/2417 July 2024 Registration of charge 091195050003, created on 2024-07-08

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

01/07/241 July 2024 Appointment of Ms Maria Gregory as a director on 2024-07-01

View Document

04/03/244 March 2024 Director's details changed for Mr Anthony Thomas Mcshane on 2024-03-01

View Document

06/02/246 February 2024 Notification of Encyclis Walsall (Holdco) Limited as a person with significant control on 2024-02-05

View Document

06/02/246 February 2024 Cessation of Covert Uk Holdco Limited as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Memorandum and Articles of Association

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

20/12/2320 December 2023 Registration of charge 091195050002, created on 2023-12-18

View Document

27/11/2327 November 2023 Satisfaction of charge 091195050001 in full

View Document

02/11/232 November 2023

View Document

02/11/232 November 2023 Statement of capital on 2023-11-02

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023

View Document

09/10/239 October 2023 Termination of appointment of Andrew Tristan Howie as a director on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Tom Koltis as a director on 2023-10-09

View Document

06/10/236 October 2023 Appointment of Mr Iain Cook as a director on 2023-10-06

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

12/05/2312 May 2023 Registration of charge 091195050001, created on 2023-05-10

View Document

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

View Document

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

View Document

02/02/232 February 2023 Certificate of change of name

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-19

View Document

13/10/2213 October 2022 Notification of Covert Uk Holdco Limited as a person with significant control on 2022-08-05

View Document

13/10/2213 October 2022 Cessation of Bh Energygap Llp as a person with significant control on 2022-08-05

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-08-26

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

20/09/2220 September 2022 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/08/212 August 2021 Director's details changed for Mr Keith Riley on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Mr Alasdair Murray Macconnell on 2021-08-02

View Document

02/08/212 August 2021 Change of details for Bh Energygap Llp as a person with significant control on 2021-08-02

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

27/04/2127 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/10/1831 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 DIRECTOR APPOINTED MRS OLIVIA HOULSTON

View Document

24/01/1824 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

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

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 1 PARK ROW LEEDS LS1 5AB ENGLAND

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM ROYAL HOUSE 110 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1EP ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 1 PARK ROW LEEDS LS1 5AB

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/03/163 March 2016 PREVSHO FROM 31/07/2015 TO 30/06/2015

View Document

05/01/165 January 2016 23/12/15 STATEMENT OF CAPITAL GBP 102

View Document

05/01/165 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/165 January 2016 ARTICLES OF ASSOCIATION

View Document

18/08/1518 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/07/147 July 2014 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