-
ENCOMPASS SURVEYS LIMITED - Unit 2 Talisman Business Centre Duncan Road, Park Gate, Southampton, SO31 7GA, United Kingdom
Company Information
- Company registration number
- 06863215
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 2 Talisman Business Centre Duncan Road
- Park Gate
- Southampton
- SO31 7GA Unit 2 Talisman Business Centre Duncan Road, Park Gate, Southampton, SO31 7GA UK
Management
- Managing Directors
- HALL, Stephen Mark
- LICKMAN, Glen James
- ROBERTS, David Alan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-03-30
- Age Of Company 2009-03-30 15 years
- SIC/NACE
- 74902
Ownership
- Beneficial Owners
- Mr Stephen Mark Hall
- Mr Glen James Lickman
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2012-03-30
- Annual Return
- Due Date: 2023-03-15
- Last Date: 2022-03-01
-
ENCOMPASS SURVEYS LIMITED Company Description
- ENCOMPASS SURVEYS LIMITED is a ltd registered in United Kingdom with the Company reg no 06863215. Its current trading status is "live". It was registered 2009-03-30. It has declared SIC or NACE codes as "74902". It has 3 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-30.It can be contacted at Unit 2 Talisman Business Centre Duncan Road .
Get ENCOMPASS SURVEYS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Encompass Surveys Limited - Unit 2 Talisman Business Centre Duncan Road, Park Gate, Southampton, SO31 7GA, United Kingdom
- 2009-03-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ENCOMPASS SURVEYS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-01-11) - MR01
-
mortgage-satisfy-charge-full (2022-01-19) - MR04
-
confirmation-statement-with-no-updates (2022-03-01) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-03-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-15) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-09) - CS01
-
termination-secretary-company-with-name-termination-date (2020-03-09) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-07) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-12-10) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-09) - AA
-
appoint-person-director-company-with-name-date (2019-07-17) - AP01
-
capital-allotment-shares (2019-07-17) - SH01
-
confirmation-statement-with-no-updates (2019-03-01) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-23) - AD01
-
confirmation-statement-with-updates (2018-05-03) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-12-15) - AA
-
change-person-director-company-with-change-date (2017-05-17) - CH01
-
confirmation-statement-with-updates (2017-04-27) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-22) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-28) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-12) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-12-09) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-05) - AA
-
change-person-director-company-with-change-date (2015-05-19) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-02) - AR01
-
change-corporate-secretary-company-with-change-date (2015-05-18) - CH04
keyboard_arrow_right 2014
-
change-corporate-secretary-company-with-change-date (2014-12-15) - CH04
-
appoint-corporate-secretary-company-with-name (2014-11-25) - AP04
-
accounts-with-accounts-type-total-exemption-small (2014-10-27) - AA
-
appoint-corporate-secretary-company-with-name-date (2014-10-21) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-17) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-18) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-16) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-03) - AA
-
legacy (2011-07-27) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-13) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-04-21) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-11-29) - AA
keyboard_arrow_right 2009
-
incorporation-company (2009-03-30) - NEWINC