ENCIRCLE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-08-30

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-30

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-30

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-01 with updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-01 with updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 1 KAYES WALK NOTTINGHAM NOTTINGHAMSHIRE NG1 1PY ENGLAND

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/05/1611 May 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM ARK BUSINESS CENTRE GORDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1JP

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/03/1511 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/03/1414 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/05/1318 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/03/1314 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM C/O AVALON ACCOUNTANCY 1 DISHLEY GRANGE DERBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5SF

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

11/04/1111 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 19 WOODLANDS, WYMESWOLD LOUGHBOROUGH LEICESTERSHIRE LE12 6TF

View Document

25/05/1025 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WOODS / 01/03/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALAN TAYLOR / 01/03/2010

View Document

30/04/1030 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 August 2007

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TAYLOR / 03/01/2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 £ NC 100/10000 01/11/07

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 54 WHARNCLIFFE ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1SN

View Document

05/06/065 June 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: CHRISTCHURCH TOWER GREYFRIARS PASSAGE LONDON EC1A 7BA

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/08/05

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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