Neston
CH64 3TF
Wales
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | encompaas.co.uk |
---|
Registered Address | 4 Oxford Court Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Norman Younger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
12 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
30 June 2017 | Notification of Simon Birney as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Simon Birney as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
10 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
15 July 2014 | Appointment of Mr Simon Birney as a director on 28 June 2013 (2 pages) |
15 July 2014 | Appointment of Mr Simon Birney as a director on 28 June 2013 (2 pages) |
14 August 2013 | Change of name notice (2 pages) |
14 August 2013 | Change of name notice (2 pages) |
14 August 2013 | Company name changed encompass it (uk) LIMITED\certificate issued on 14/08/13
|
14 August 2013 | Company name changed encompass it (uk) LIMITED\certificate issued on 14/08/13
|
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
28 June 2013 | Incorporation
|
28 June 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
28 June 2013 | Incorporation
|
28 June 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |