ENCAPS - SHRINK WRAP SPECIALISTS LTD
Company number 09462414
- Company Overview for ENCAPS - SHRINK WRAP SPECIALISTS LTD (09462414)
- Filing history for ENCAPS - SHRINK WRAP SPECIALISTS LTD (09462414)
- People for ENCAPS - SHRINK WRAP SPECIALISTS LTD (09462414)
- Charges for ENCAPS - SHRINK WRAP SPECIALISTS LTD (09462414)
- More for ENCAPS - SHRINK WRAP SPECIALISTS LTD (09462414)
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) |
---|---|---|---|
11 Mar 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
07 Dec 2022 | AD01 | Registered office address changed from Office 8 27 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE England to 30 st. Giles Oxford OX1 3LE on 7 December 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
24 Nov 2021 | PSC04 | Change of details for Mr Lee James Hall as a person with significant control on 24 November 2021 | |
24 Nov 2021 | CH01 | Director's details changed for Mr Lee James Hall on 24 November 2021 | |
24 Nov 2021 | PSC04 | Change of details for Mr Lee James Hall as a person with significant control on 24 November 2021 | |
15 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
01 Aug 2021 | AD01 | Registered office address changed from 33 the Hideaway Grand Avenue Bournemouth BH6 3SY England to Office 8 27 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE on 1 August 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
28 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
18 Mar 2020 | CH01 | Director's details changed for Mr Lee Hall on 9 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from 1105 Christchurch Road Bournemouth BH7 6BQ England to 33 the Hideaway Grand Avenue Bournemouth BH6 3SY on 10 September 2019 | |
18 Feb 2019 | PSC04 | Change of details for Mr Lee James Hall as a person with significant control on 16 February 2019 | |
16 Feb 2019 | CH01 | Director's details changed for Mr Lee Hall on 16 February 2019 | |
16 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 16 February 2019 | |
16 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
13 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
31 Mar 2018 | PSC01 | Notification of Lee James Hall as a person with significant control on 6 April 2016 | |
06 Feb 2018 | CH01 | Director's details changed for Mr Lee Hall on 5 February 2018 |