ENCLOSURE TEC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

06/05/256 May 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

28/03/2528 March 2025 Secretary's details changed for Mrs Nicola Benger on 2025-03-28

View Document

28/03/2528 March 2025 Director's details changed for Mrs Nicola Lewis on 2025-03-28

View Document

28/03/2528 March 2025 Director's details changed for Mr Karl Benger on 2025-03-28

View Document

28/03/2528 March 2025 Change of details for Mr Karl Benger as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Change of details for Mr Philip Verney Lewis as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

28/03/2528 March 2025 Director's details changed for Mr Philip Verney Lewis on 2025-03-28

View Document

21/03/2521 March 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

21/03/2521 March 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

21/03/2521 March 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/04/249 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/04/2027 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 SECRETARY APPOINTED MRS NICOLA BENGER

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LEWIS / 01/11/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP VERNEY LEWIS / 01/11/2019

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA LEWIS

View Document

18/11/1918 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL BENGER

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP VERNEY LEWIS / 01/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/04/1910 April 2019 01/12/18 STATEMENT OF CAPITAL GBP 103

View Document

03/04/193 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

01/11/181 November 2018 CESSATION OF NICOLA LEWIS AS A PSC

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP VERNEY LEWIS

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR PHILIP VERNEY LEWIS

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR KARL BENGER

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLA LEWIS / 02/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

17/04/1817 April 2018 CESSATION OF HOWARD DUNCAN DAVIES AS A PSC

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD DAVIES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

07/10/167 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/07/1613 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/05/169 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM CIL-YR-YCHEN IND ESTATE LLANDYBIE AMMANFORD CARMARTHENSHIRE SA18 3GY UNITED KINGDOM

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM RAINBOWS END SHANDS ROAD AMMANFORD DYFED SA18 3QU WALES

View Document

16/07/1416 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/08/1330 August 2013 SECRETARY APPOINTED NICOLA LEWIS

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED NICOLA LEWIS

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP LEWIS

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP LEWIS

View Document

25/07/1325 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/08/115 August 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

16/04/1116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/06/101 June 2010 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