ENCRYPTED COMPUTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
24/03/2524 March 2025 | Appointment of Miss Melissa Helen Goldie as a director on 2025-03-17 |
20/02/2520 February 2025 | Micro company accounts made up to 2024-05-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/03/2430 March 2024 | Micro company accounts made up to 2023-05-31 |
11/06/2311 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/06/2113 June 2021 | Confirmation statement made on 2021-05-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/05/1927 May 2019 | DIRECTOR APPOINTED MRS LYNNE GOLDIE |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/05/1610 May 2016 | DISS40 (DISS40(SOAD)) |
03/05/163 May 2016 | FIRST GAZETTE |
06/06/156 June 2015 | DISS40 (DISS40(SOAD)) |
05/06/155 June 2015 | FIRST GAZETTE |
01/06/151 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | DISS40 (DISS40(SOAD)) |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
30/05/1430 May 2014 | FIRST GAZETTE |
08/06/138 June 2013 | DISS40 (DISS40(SOAD)) |
07/06/137 June 2013 | FIRST GAZETTE |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/06/133 June 2013 | SAIL ADDRESS CREATED |
03/06/133 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
03/06/133 June 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT |
03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GOLDIE / 29/05/2013 |
03/06/133 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / LYNNE GOLDIE / 29/05/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/07/1210 July 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/07/118 July 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GOLDIE / 01/01/2010 |
13/07/1013 July 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
13/07/1013 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / LYNNE GOLDIE / 01/01/2010 |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/07/0910 July 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
10/07/0910 July 2009 | REGISTERED OFFICE CHANGED ON 10/07/2009 FROM C/O DUDMAN & WALTON 13 MARSHALL PLACE PERTH PERTHSHIRE PH2 8AH |
10/07/0910 July 2009 | LOCATION OF REGISTER OF MEMBERS |
10/07/0910 July 2009 | LOCATION OF DEBENTURE REGISTER |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/06/085 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/08/078 August 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
01/03/061 March 2006 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
21/11/0321 November 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
14/08/0314 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
16/10/0216 October 2002 | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS |
02/04/022 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
25/07/0125 July 2001 | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS |
10/04/0110 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
27/07/0027 July 2000 | RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS |
30/03/0030 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
01/09/991 September 1999 | RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS |
13/08/9913 August 1999 | REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 29 PRETORIA ROAD LARBERT FK5 4NB |
21/03/9921 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
10/08/9810 August 1998 | S366A DISP HOLDING AGM 31/07/98 |
29/06/9829 June 1998 | REGISTERED OFFICE CHANGED ON 29/06/98 |
29/06/9829 June 1998 | DIRECTOR'S PARTICULARS CHANGED |
29/06/9829 June 1998 | RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS |
25/06/9725 June 1997 | NEW DIRECTOR APPOINTED |
25/06/9725 June 1997 | NEW SECRETARY APPOINTED |
25/06/9725 June 1997 | REGISTERED OFFICE CHANGED ON 25/06/97 FROM: 6 ALBANY STREET EDINBURGH EH1 3QB |
11/06/9711 June 1997 | DIRECTOR RESIGNED |
11/06/9711 June 1997 | SECRETARY RESIGNED |
30/05/9730 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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