Advanced company searchLink opens in new window

ENCAPS - SHRINK WRAP SPECIALISTS LTD

Company number 09462414

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)
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