ENCOMPASS INTEGRATED SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-09 with no updates |
25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
24/03/2524 March 2025 | Total exemption full accounts made up to 2023-07-31 |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-07-31 |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
05/10/235 October 2023 | Confirmation statement made on 2023-07-09 with no updates |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
07/07/237 July 2023 | Total exemption full accounts made up to 2022-07-31 |
07/07/237 July 2023 | Total exemption full accounts made up to 2021-07-31 |
07/07/237 July 2023 | Total exemption full accounts made up to 2020-07-31 |
06/07/236 July 2023 | Total exemption full accounts made up to 2019-07-31 |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/07/1830 July 2018 | 31/07/17 TOTAL EXEMPTION FULL |
14/07/1814 July 2018 | DISS40 (DISS40(SOAD)) |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
03/07/183 July 2018 | FIRST GAZETTE |
12/10/1712 October 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
02/09/172 September 2017 | DISS40 (DISS40(SOAD)) |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
04/07/174 July 2017 | FIRST GAZETTE |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
10/07/1510 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
10/07/1510 July 2015 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR KERR |
10/07/1510 July 2015 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM OAKMERE BELMONT BUSINESS PARK DURHAM DH1 1TW ENGLAND |
19/11/1419 November 2014 | DIRECTOR APPOINTED MR ALASDAIR LACHLAN KERR |
19/11/1419 November 2014 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 29 HOWARD CLOSE WEST CORNFORTH FERRYHILL DURHAM DL17 9LF ENGLAND |
09/07/149 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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