Encompass Services LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £46,473 | -36.72% |
Employees | £2 | 0% |
Total assets | £75,355 | +26.69% |
ENCOMPASS SERVICES LIMITED
Company type | Private Limited Company, Active |
Company Number | 13082026 |
Universal Entity Code | 6917-4273-6517-2043 |
Record last updated | Wednesday, December 16, 2020 9:44:24 AM UTC |
Official Address | Midway House Herrick Way Staverton Cheltenham England Gl516tq Badgeworth There are 116 companies registered at this street |
Postal Code | GL516TQ |
Sector | Other human health activities |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 15, 2020 | Two appointments: a woman and a man | |
Financials | Sep 18, 2013 | Annual accounts | |
Registry | Aug 29, 2013 | Annual return | |
Financials | Oct 1, 2012 | Annual accounts | |
Registry | Sep 5, 2012 | Annual return | |
Registry | Sep 7, 2011 | Annual return 5202... | |
Financials | Feb 16, 2011 | Annual accounts | |
Registry | Sep 7, 2010 | Change of particulars for secretary | |
Financials | Mar 11, 2010 | Annual accounts | |
Financials | Sep 17, 2009 | Annual accounts 5202... | |
Registry | Aug 28, 2009 | Annual return | |
Financials | Dec 2, 2008 | Annual accounts | |
Registry | Aug 28, 2008 | Annual return | |
Registry | Dec 10, 2007 | Resignation of a director | |
Registry | Dec 5, 2007 | Resignation of one Director (a man) | |
Financials | Nov 3, 2007 | Annual accounts | |
Registry | Oct 30, 2007 | Change of name certificate | |
Registry | Sep 21, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Sep 12, 2007 | Annual return | |
Registry | May 22, 2007 | Change of accounting reference date | |
Registry | Feb 17, 2007 | Change of accounting reference date 5202... | |
Registry | Jan 26, 2007 | Resignation of a director | |
Registry | Jan 16, 2007 | Resignation of one Director (a man) | |
Registry | Aug 10, 2006 | Annual return | |
Financials | Jun 14, 2006 | Annual accounts | |
Registry | Jun 8, 2006 | Resignation of a director | |
Registry | May 30, 2006 | Resignation of one Director (a man) | |
Registry | May 12, 2006 | Change in situation or address of registered office | |
Registry | Aug 25, 2005 | Annual return | |
Registry | May 16, 2005 | Resignation of a secretary | |
Registry | May 13, 2005 | Appointment of a secretary | |
Registry | May 3, 2005 | Appointment of a man as Secretary | |
Registry | Dec 30, 2004 | Resignation of a director | |
Registry | Dec 22, 2004 | Appointment of a director | |
Registry | Dec 20, 2004 | Appointment of a director 5202... | |
Registry | Dec 8, 2004 | Change in situation or address of registered office | |
Registry | Dec 7, 2004 | Appointment of a secretary | |
Registry | Nov 22, 2004 | Change of name certificate | |
Registry | Oct 23, 2004 | Particulars of a mortgage or charge | |
Registry | Oct 11, 2004 | Appointment of a man as Director | |
Registry | Oct 7, 2004 | Resignation of 2 people: one Corporate Body, one Secretary and one Director | |
Registry | Aug 10, 2004 | Two appointments: 2 companies | |