ENCOMPASS CONSULTING.CO.UK LTD

Company Documents

DateDescription
17/07/1817 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/181 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1820 April 2018 APPLICATION FOR STRIKING-OFF

View Document

21/03/1821 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

26/07/1726 July 2017 PREVEXT FROM 30/04/2017 TO 30/06/2017

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL THOMAS

View Document

28/11/1628 November 2016 SECRETARY APPOINTED MRS SANDRA ANN BURNETT

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE EMMA OWEN / 21/10/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 APPOINTMENT TERMINATED, SECRETARY PAUL LLOYD

View Document

23/01/1623 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/12/1518 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/01/1515 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/02/143 February 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM HEAD OFFICE HAVENS HEAD BUSINESS PARK MILFORD HAVEN PEMBROKESHIRE SA73 3LD

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR ANDREW MEREDITH EVANS

View Document

04/01/124 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEYNON

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TED SANGSTER / 03/01/2011

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR PHILIP ROGER THOMPSON

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR EIFION MORGAN GRIFFITHS

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR ADRIAN HUW FREDERICK LORT PHILLIPS

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MRS RACHEL MARY THOMAS

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR KEFIN LLOYD WAKEFIELD

View Document

12/01/1112 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR JONATHAN KIM BEYNON

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE GREEN

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LORT-PHILLIPS

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WESTON-ARNOLD

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANTHONY JOHN DAVIES / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PACKMAN / 31/10/2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: G OFFICE CHANGED 14/12/07 PBI, HAVENS HEAD BUSINESS PARK MILFORD HAVEN PEMBROKSHIRE SA73 3LD

View Document

14/12/0714 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: G OFFICE CHANGED 15/02/07 HAVENS HEAD BUSINESS PARK MILFORD DOCKS MILFORD HAVEN PEMBROKSHIRE SA43 3LD

View Document

20/01/0720 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07

View Document

14/12/0514 December 2005 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