Advanced company searchLink opens in new window

ENCOMPASS CONSULTANCY LIMITED

Company number 07106744

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)
27 Apr 2018 MR01 Registration of charge 071067440001, created on 24 April 2018
10 Apr 2018 AA Unaudited abridged accounts made up to 31 December 2017
27 Jul 2017 PSC04 Change of details for a person with significant control
26 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with updates
29 Jun 2017 CH01 Director's details changed for Ms Lisa Gabrielle Blakey on 18 April 2017
17 May 2017 TM01 Termination of appointment of Encompass Development Group Limited as a director on 17 May 2017
24 Apr 2017 AA Unaudited abridged accounts made up to 31 December 2016
21 Apr 2017 AP01 Appointment of Mr Adam Rhodes as a director on 10 October 2016
19 Apr 2017 CH01 Director's details changed for Ms Lisa Gabrielle French on 18 April 2017
04 Oct 2016 CH01 Director's details changed for Miss Lisa Gabrielle Stevenson on 20 September 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
13 Jun 2016 AP01 Appointment of Miss Lisa Gabrielle Stevenson as a director on 26 May 2016
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Aug 2015 TM02 Termination of appointment of Christopher Trevor James Myers as a secretary on 1 August 2015
22 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 37,129
09 Jul 2015 TM01 Termination of appointment of Neil Houston Richard Robinson as a director on 1 January 2015
30 Jan 2015 AD01 Registered office address changed from 114 Wellington Street Leeds West Yorkshire LS1 1BA to Unit 6 Redcliff Road Melton North Ferriby East Yorkshire HU14 3RS on 30 January 2015
08 Dec 2014 AP01 Appointment of Mr Neil Houston Richard Robinson as a director on 8 December 2014
08 Dec 2014 AP01 Appointment of Mr James William White as a director on 8 December 2014
08 Dec 2014 TM01 Termination of appointment of Katie Chan as a director on 8 December 2014
29 Jun 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
  • GBP 37,129
20 Jun 2014 SH01 Statement of capital following an allotment of shares on 20 June 2014
  • GBP 37,129
20 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
20 Jun 2014 AD02 Register inspection address has been changed from 150-152 County Road South Hull HU5 5NA England