ENCOMPASS ENGINEERING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Termination of appointment of Lewis Michael Melia as a director on 2025-06-01 |
24/02/2524 February 2025 | Change of details for Mr Daniel Anthony Stephens as a person with significant control on 2019-02-19 |
24/02/2524 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
24/02/2524 February 2025 | Secretary's details changed for Ms Janine Beel on 2025-02-11 |
24/02/2524 February 2025 | Termination of appointment of Nerdeep Singh Mann as a director on 2025-02-11 |
24/02/2524 February 2025 | Appointment of Mr Lewis Michael Melia as a director on 2025-02-19 |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-01-31 |
06/02/246 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
02/02/242 February 2024 | Termination of appointment of Matthew John Bagshawe as a director on 2024-02-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/01/2426 January 2024 | Notification of Francesca Elizabeth Gonnella as a person with significant control on 2024-01-26 |
26/01/2426 January 2024 | Registered office address changed from C/O Phillips Mangement Kedleston House Aspen Drive Derby Derbyshire DE21 7SS United Kingdom to C/O Phillips Management, Locko Hall Locko Park Spondon Derby DE21 7BW on 2024-01-26 |
26/01/2426 January 2024 | Notification of Faye Laura Duckett as a person with significant control on 2024-01-26 |
26/01/2426 January 2024 | Notification of Janine Beel as a person with significant control on 2024-01-26 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
18/09/2318 September 2023 | Appointment of Mr Matthew John Bagshawe as a director on 2023-09-04 |
18/09/2318 September 2023 | Appointment of Mr Joshua Matthew Gilsenan as a director on 2023-09-04 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
20/02/2220 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
16/11/2116 November 2021 | Registered office address changed from Kimbay School Lane Chellaston Derby DE73 6TF England to C/O Phillips Mangement Kedleston House Aspen Drive Derby Derbyshire DE21 7SS on 2021-11-16 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/10/1823 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM C/O PHILLIPS MANAGEMENT LTD 14 CHURCH STREET LOCKINGTON DERBYSHIRE DE73 2RH |
17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
03/05/173 May 2017 | DISS40 (DISS40(SOAD)) |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
18/04/1718 April 2017 | FIRST GAZETTE |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/10/1618 October 2016 | SAIL ADDRESS CHANGED FROM: 6 SOUTH AVENUE CHELLASTON DERBY DE73 6RS ENGLAND |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/01/1629 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/02/1510 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/02/1412 February 2014 | SECOND FILING WITH MUD 26/01/14 FOR FORM AR01 |
29/01/1429 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
17/04/1317 April 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
16/04/1316 April 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
16/04/1316 April 2013 | SAIL ADDRESS CREATED |
16/04/1316 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEPHENS / 17/02/2013 |
16/04/1316 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS JANINE BEEL / 17/02/2013 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
24/02/1224 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEPHENS / 03/10/2011 |
23/02/1223 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / JANINE BEEL / 03/10/2011 |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
06/10/116 October 2011 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM, C/O PHILLIPS MANAGEMENT LTD, 14 CHURCH STREET, LOCKINGTON, DERBYSHIRE, DE74 2RH, UNITED KINGDOM |
06/10/116 October 2011 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM, 24 LINDALE WAY, CHELLASTON, DERBY, DERBYSHIRE, DE73 6NN |
05/04/115 April 2011 | APPOINTMENT TERMINATED, SECRETARY LORRAINE RICKARD |
05/04/115 April 2011 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE RICKARD |
14/02/1114 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
24/02/1024 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEPHENS / 26/01/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE JAYNE RICKARD / 26/01/2010 |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
26/11/0826 November 2008 | 31/01/08 TOTAL EXEMPTION FULL |
07/10/087 October 2008 | GBP NC 100/200 30/08/08 |
29/08/0829 August 2008 | DIRECTOR APPOINTED MRS LORRAINE JAYNE RICKARD |
29/08/0829 August 2008 | SECRETARY APPOINTED MRS LORRAINE JAYNE RICKARD |
06/02/086 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | SECRETARY'S PARTICULARS CHANGED |
26/01/0726 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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