ENCOMPASS- IT SERVICES LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1427 November 2014 APPLICATION FOR STRIKING-OFF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, SECRETARY CRYSTAL FRY

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM
1A ELY ROAD
STRETHAM
ELY
CAMBRIDGESHIRE
CB6 3JH
UNITED KINGDOM

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PETER WOOD / 29/10/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAMEON MARTIN WALKER / 29/10/2012

View Document

21/08/1221 August 2012 DISS40 (DISS40(SOAD))

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM
43 BERRY CLOSE
STRETHAM
ELY
CAMBRIDGESHIRE
CB6 3JP
UNITED KINGDOM

View Document

20/08/1220 August 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CRYSTAL LOUISE FRY / 01/07/2010

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 97 CHESSEL CRESCENT BITTERNE SOUTHAMPTON HANTS SO19 4BT

View Document

10/05/1110 May 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMEON MARTIN WALKER / 15/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PETER WOOD / 15/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 15 February 2008 with full list of shareholders

View Document

10/02/1010 February 2010 Annual return made up to 15 February 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DISS40 (DISS40(SOAD))

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 March 2009

View Document

22/12/0922 December 2009 FIRST GAZETTE

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 March 2008

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/08 FROM: GISTERED OFFICE CHANGED ON 02/12/2008 FROM 121 CUCKOO LANE STUBBINGTON FAREHAM HAMPSHIRE PO14 3TR

View Document

02/12/082 December 2008 SECRETARY'S CHANGE OF PARTICULARS / CRYSTAL FRY / 01/03/2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: G OFFICE CHANGED 18/07/05 STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 S80A AUTH TO ALLOT SEC 10/12/03

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: G OFFICE CHANGED 13/05/03 12 HOLBROOK ROAD FAREHAM HAMPSHIRE PO16 0TL

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: G OFFICE CHANGED 11/10/02 1 AUSTEN GARDENS WHITELEY FAREHAM HAMPSHIRE PO15 7HW

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: G OFFICE CHANGED 05/03/02 S J D ACCOUNTANCY NORMAN HOUSE BLACK PRINCE YARD 207-209 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AD

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: G OFFICE CHANGED 26/02/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

15/02/0215 February 2002 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