ENGAGE MANAGEMENT SERVICES LTD

Three Gables Three Gables, Denstone, ST14 5HF, Staffordshire
StatusACTIVE
Company No.06863498
CategoryPrivate Limited Company
Incorporated30 Mar 2009
Age15 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

ENGAGE MANAGEMENT SERVICES LTD is an active private limited company with number 06863498. It was incorporated 15 years, 2 months, 4 days ago, on 30 March 2009. The company address is Three Gables Three Gables, Denstone, ST14 5HF, Staffordshire.



Company Fillings

Accounts with accounts type micro entity

Date: 16 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-26

Officer name: Mark Thomas Adriaan Van Adrichem

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-27

Old address: C/O Engage Management Services Ltd Studio 211 Custard Factory Gibb Street Birmingham West Midlands B9 4AA

New address: Three Gables Main Road Denstone Staffordshire ST14 5HF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Vivian John Adams

Change date: 2013-05-01

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Wright

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Address

Type: AD01

Old address: Howsons 50 Broad Street Leek Staffordshire ST13 5NS United Kingdom

Change date: 2013-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-10

Old address: 50 Broad Street Leek Staffordshire ST13 5NS United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2011

Action Date: 06 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-06

Officer name: Mark Thomas Adriaan Van Adrichem

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Address

Type: AD01

Old address: 5 Green Bank Black Lane Whiston Staffordshire ST10 2JZ

Change date: 2011-07-05

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 28 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-28

Officer name: Anthony Vivian John Adams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Thomas Adriaan Van Adrichem

Change date: 2010-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Sep 2010

Action Date: 14 Sep 2010

Category: Address

Type: AD01

Old address: 2 Railway Cottages Leek Road Waterhouses Staffordshire ST10 3JS United Kingdom

Change date: 2010-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Incorporation company

Date: 30 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEREEF LIMITED

42 CASTLE STREET,,L2 7LA

Number:02045903
Status:LIQUIDATION
Category:Private Limited Company

BRADLEYS PAYROLL SOLUTIONS LIMITED

81 BELLEGROVE ROAD,WELLING,DA16 3PG

Number:10064953
Status:ACTIVE
Category:Private Limited Company

GLENLIVET PROPERTY MANAGEMENT LIMITED

CHELSEA HOUSE CHELSEA STREET,NOTTINGHAM,NG7 7HP

Number:02802693
Status:ACTIVE
Category:Private Limited Company

KINGEL BUSINESS PC

14-16 CHURCHILL WAY,CARDIFF,CF10 2DX

Number:LP015964
Status:ACTIVE
Category:Limited Partnership

NENE VALLEY SITE INVESTIGATION LIMITED

2 AXON, COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:05628804
Status:LIQUIDATION
Category:Private Limited Company

TAUAQUA LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11698237
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source