ENCOMPASS SELECT LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2224 October 2022 Cessation of James William White as a person with significant control on 2021-12-20

View Document

17/02/2217 February 2022 Termination of appointment of James William White as a director on 2021-12-20

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/09/2016 September 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

07/02/197 February 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR LUCUS ELLIOTT

View Document

16/10/1816 October 2018 CESSATION OF LUCUS PATTERSON ELLIOTT AS A PSC

View Document

18/04/1818 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM RHODES / 17/07/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCUS PATTERSON ELLIOTT / 17/07/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WILLIAM RHODES / 17/07/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM RHODES / 17/07/2017

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR LUCUS PATTERSON ELLIOTT / 17/07/2017

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MS LISA GABRIELLE FRENCH / 18/04/2017

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA GABRIELLE BLAKEY / 18/04/2017

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR ENCOMPASS DEVELOPMENT GROUP LIMITED

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR ADAM RHODES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA GABRIELLE FRENCH / 18/04/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MS LISA GABRIELLE FRENCH

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/02/1625 February 2016 COMPANY NAME CHANGED ENCOMPASS LAW LIMITED CERTIFICATE ISSUED ON 25/02/16

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MYERS

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL ROBINSON

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN POTGIETER

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR NEIL HOUSTON RICHARD ROBINSON

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR JAMES WILLIAM WHITE

View Document

08/10/148 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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