ENGAGE MANAGEMENT SERVICES LTD
Status | ACTIVE |
Company No. | 06863498 |
Category | Private Limited Company |
Incorporated | 30 Mar 2009 |
Age | 15 years, 2 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Jun 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Wright
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11698237 |
Status: | ACTIVE |
Category: | Private Limited Company |