S4ENCRYPT LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-26 with updates

View Document

16/06/2516 June 2025 Cessation of Paul David Stallard as a person with significant control on 2025-06-16

View Document

16/06/2516 June 2025 Termination of appointment of Paul David Stallard as a director on 2025-06-16

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

04/07/244 July 2024 Cessation of Michael Wayne Rolfe as a person with significant control on 2024-06-01

View Document

04/07/244 July 2024 Change of details for Mr Bernard William Martin as a person with significant control on 2024-06-01

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

25/06/2425 June 2024 Termination of appointment of Michael Wayne Rolfe as a director on 2024-06-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/03/2316 March 2023 Change of details for Mr Paul David Stallard as a person with significant control on 2023-03-12

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

01/10/211 October 2021 Appointment of Mr David Anthony Ross as a director on 2021-10-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/01/216 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MICHAEL WAYNE ROLFE

View Document

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR BERNARD WILLIAM MARTIN / 12/11/2019

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WAYNE ROLFE

View Document

08/05/198 May 2019 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