Advanced company searchLink opens in new window

ENCOMPASS FINANCIAL MANAGEMENT LTD

Company number 05125246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
23 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
23 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
23 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
17 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
06 Feb 2024 TM01 Termination of appointment of Anthony William John Spain as a director on 31 January 2024
19 May 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
19 May 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
19 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
19 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
12 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
01 Mar 2023 AP01 Appointment of Mr Alexander John Dominic Easton as a director on 28 February 2023
09 Jan 2023 AD01 Registered office address changed from Second Floor 113 Winchester Road Chandlers Ford Hampshire SO53 2GH to Unit 2B Poles Copse Poles Lane Otterbourne Winchester SO21 2DZ on 9 January 2023
17 Nov 2022 PSC08 Notification of a person with significant control statement
17 Nov 2022 PSC07 Cessation of Ares Management Uk Limited as a person with significant control on 15 November 2022
29 Sep 2022 AA01 Previous accounting period shortened from 22 June 2022 to 31 March 2022
01 Jul 2022 MR01 Registration of charge 051252460003, created on 30 June 2022
13 Jun 2022 AA Total exemption full accounts made up to 22 June 2021
13 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
14 Mar 2022 AA01 Previous accounting period shortened from 23 June 2021 to 22 June 2021
11 Jan 2022 PSC07 Cessation of Gresham House (Nominees) Limited as a person with significant control on 23 June 2021
11 Jan 2022 PSC07 Cessation of Baronsmead Venture Trust Plc as a person with significant control on 23 June 2021
11 Jan 2022 PSC07 Cessation of Baronsmead Second Venture Trust Plc as a person with significant control on 23 June 2021
11 Jan 2022 PSC07 Cessation of Ares Management Limited as a person with significant control on 23 June 2021
11 Jan 2022 TM02 Termination of appointment of Susan Edith Drake as a secretary on 23 June 2021