ENCON TECHNIC UK LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Accounts for a dormant company made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
04/03/254 March 2025 | Confirmation statement made on 2025-01-08 with updates |
29/11/2429 November 2024 | Cessation of Frederick John Hull as a person with significant control on 2024-03-08 |
29/11/2429 November 2024 | Termination of appointment of Frederick John Hull as a director on 2024-03-08 |
18/07/2418 July 2024 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
19/09/2319 September 2023 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
20/09/2220 September 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/02/2217 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/07/2021 July 2020 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
19/07/1919 July 2019 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
29/08/1829 August 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
04/09/174 September 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/01/1626 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/02/153 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/01/1427 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/03/137 March 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/03/126 March 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
25/01/1125 January 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
28/01/1028 January 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK JOHN HULL / 28/01/2010 |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ANN HULL / 28/01/2010 |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
25/08/0925 August 2009 | PREVSHO FROM 31/01/2010 TO 31/05/2009 |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
26/01/0926 January 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
16/09/0816 September 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | REGISTERED OFFICE CHANGED ON 27/08/2008 FROM JOHN H MILLER & CO UPPER SUITE THE LARCHES SEVENOAKS ROAD ORPINGTON KENT BR6 7LR |
21/02/0821 February 2008 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: THE LARCHES SEVENOAKS ROAD ORPINGTON KENT BR6 7LR |
26/10/0726 October 2007 | REGISTERED OFFICE CHANGED ON 26/10/07 FROM: PHARAOH HOUSE ARNOLDE CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4QW |
02/06/072 June 2007 | REGISTERED OFFICE CHANGED ON 02/06/07 FROM: THE LARCHES, SEVENOAKS ROAD ORPINGTON KENT BR6 7LR |
25/01/0725 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