Advanced company searchLink opens in new window

ENCOMPASS TECHNICAL SERVICES LIMITED

Company number 08817194

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2022 DS01 Application to strike the company off the register
12 Jan 2022 AA Micro company accounts made up to 31 December 2021
21 Oct 2021 AA Micro company accounts made up to 31 December 2020
29 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
03 Mar 2021 AA Micro company accounts made up to 31 December 2019
11 Feb 2021 AD01 Registered office address changed from 17 Colliery Mews Boldon Colliery NE35 9NJ England to 8 Horsley Hill Square South Shields NE34 7HE on 11 February 2021
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
11 Nov 2019 AA Micro company accounts made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Sep 2017 PSC01 Notification of Gemma Drury as a person with significant control on 11 September 2017
11 Sep 2017 PSC07 Cessation of Susan Trewhitt as a person with significant control on 11 September 2017
11 Sep 2017 MR04 Satisfaction of charge 088171940001 in full
06 Jun 2017 AD01 Registered office address changed from Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD to 17 Colliery Mews Boldon Colliery NE35 9NJ on 6 June 2017
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
01 Mar 2017 AP01 Appointment of Mrs Gemma Louise Drury as a director on 1 March 2017
01 Mar 2017 TM01 Termination of appointment of Susan Trewhitt as a director on 1 March 2017
22 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
06 Sep 2016 MR01 Registration of charge 088171940001, created on 16 August 2016
15 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015