S4ENCRYPT LIMITED
Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 | Confirmation statement made on 2025-06-26 with updates |
16/06/2516 June 2025 | Cessation of Paul David Stallard as a person with significant control on 2025-06-16 |
16/06/2516 June 2025 | Termination of appointment of Paul David Stallard as a director on 2025-06-16 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-05-31 |
04/07/244 July 2024 | Cessation of Michael Wayne Rolfe as a person with significant control on 2024-06-01 |
04/07/244 July 2024 | Change of details for Mr Bernard William Martin as a person with significant control on 2024-06-01 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-26 with updates |
25/06/2425 June 2024 | Termination of appointment of Michael Wayne Rolfe as a director on 2024-06-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with updates |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
02/01/242 January 2024 | Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS England to 8 High Street Heathfield East Sussex TN21 8LS on 2024-01-02 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/03/2316 March 2023 | Change of details for Mr Paul David Stallard as a person with significant control on 2023-03-12 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-01 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-05-31 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with updates |
01/10/211 October 2021 | Appointment of Mr David Anthony Ross as a director on 2021-10-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/01/216 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
26/11/1926 November 2019 | DIRECTOR APPOINTED MICHAEL WAYNE ROLFE |
26/11/1926 November 2019 | PSC'S CHANGE OF PARTICULARS / MR BERNARD WILLIAM MARTIN / 12/11/2019 |
26/11/1926 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WAYNE ROLFE |
08/05/198 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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