ENGAGE SERVICES (ESL) LIMITED

12th Floor One America Square, London, EC3N 2LS, United Kingdom
StatusACTIVE
Company No.07362435
CategoryPrivate Limited Company
Incorporated01 Sep 2010
Age13 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

ENGAGE SERVICES (ESL) LIMITED is an active private limited company with number 07362435. It was incorporated 13 years, 9 months, 19 days ago, on 01 September 2010. The company address is 12th Floor One America Square, London, EC3N 2LS, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 03 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lloyd Birkhead

Appointment date: 2023-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Corcoran

Termination date: 2023-09-15

Documents

View document PDF

Auditors resignation company

Date: 04 Aug 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-04

Officer name: Mr Michael John Corcoran

Documents

View document PDF

Change person director company with change date

Date: 04 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-03

Officer name: Mr Richard John Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Stuart Watson

Termination date: 2022-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-17

New address: 12th Floor One America Square London EC3N 2LS

Old address: Embassy House 60 Church Street Birmingham B3 2DJ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-24

Officer name: Richard Anderson

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Resolution

Date: 07 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Stuart Watson

Appointment date: 2020-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-04

Officer name: Richard John Shearer

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Gary Jones

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073624350003

Documents

View document PDF

Capital name of class of shares

Date: 10 Mar 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Anderson

Change date: 2018-12-19

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-19

Officer name: Richard John Shearer

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Wolfenden

Change date: 2018-12-19

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-19

Officer name: Mr Gary Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Old address: 8th Floor Rutland House 148 Edmund Street Birmingham B3 2JR England

New address: Embassy House 60 Church Street Birmingham B3 2DJ

Change date: 2018-10-10

Documents

View document PDF

Resolution

Date: 01 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage charge part release with charge number

Date: 29 May 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 073624350003

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Anderson

Appointment date: 2017-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-30

Officer name: John Leslie Crichton

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Shearer

Appointment date: 2017-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-28

New date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2017

Action Date: 28 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2017

Action Date: 04 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-04

Capital : 127.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2017

Action Date: 04 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-04

Capital : 127.40 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Watt

Termination date: 2017-01-31

Documents

View document PDF

Resolution

Date: 01 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2016

Action Date: 28 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-28

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-15

Officer name: Mr John Leslie Crichton

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Watt

Appointment date: 2016-09-09

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Sep 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073624350002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2016

Action Date: 12 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073624350003

Charge creation date: 2016-08-12

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Aug 2016

Action Date: 29 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-29

Documents

View document PDF

Capital name of class of shares

Date: 11 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-07-29

Officer name: Squire Patton Boggs Secretarial Services Limited

Documents

View document PDF

Change account reference date company current extended

Date: 04 Aug 2016

Action Date: 31 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-31

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Address

Type: AD01

New address: 8th Floor Rutland House 148 Edmund Street Birmingham B3 2JR

Change date: 2016-08-03

Old address: 2 Anchor Court Commercial Road Darwen Lancashire BB3 0DB

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wolfenden

Termination date: 2016-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Weldrake

Termination date: 2016-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Selima Norton

Termination date: 2016-07-29

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chase solutions (uk) LIMITED\certificate issued on 18/03/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-18

Officer name: Mr John Weldrake

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Wolfenden

Change date: 2016-02-18

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Wolfenden

Change date: 2016-02-18

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Selima Norton

Change date: 2016-02-18

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr Gary Jones

Documents

View document PDF

Resolution

Date: 03 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 03 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Resolution

Date: 25 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 21 Nov 2014

Action Date: 03 May 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-05-03

Documents

View document PDF

Capital name of class of shares

Date: 21 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Second filing of form with form type made up date

Date: 19 Nov 2014

Action Date: 01 Sep 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-09-01

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Sep 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Weldrake

Documents

View document PDF

Resolution

Date: 01 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073624350002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073624350001

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Wolfenden

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Selima Norton

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed winterhill chase solutions LIMITED\certificate issued on 20/06/14

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-20

Old address: 6 Anchor Court Commercial Road Blackburn with Darwen Lancashire BB3 0DB

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Eddleston

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Duckworth

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073624350001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Change account reference date company current extended

Date: 10 Sep 2013

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

New date: 2014-01-31

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Gregory Duckworth

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Eddleston

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-05

Old address: 6 Anchor Court Commercial Road Blackburn with Darwen Lancashire BB3 0DB England

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2013

Action Date: 23 May 2013

Category: Address

Type: AD01

Old address: Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom

Change date: 2013-05-23

Documents

View document PDF

Certificate change of name company

Date: 23 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chase solutions (uk) LTD\certificate issued on 23/05/13

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed highland solutions (uk) LTD\certificate issued on 10/01/13

Documents

View document PDF


Some Companies

INDEPENDENT CARE SERVICES LIMITED

188 JESSOP ROAD,HERTS,SG1 5LY

Number:11445125
Status:ACTIVE
Category:Private Limited Company

LEAH SPICE LIMITED

205 STOURBRIDGE ROAD,HALESOWEN,B63 3QX

Number:11895297
Status:ACTIVE
Category:Private Limited Company

NUDE & RUDE LTD

28 BURLEIGH ROAD,ENFIELD,EN1 1NY

Number:10788636
Status:ACTIVE
Category:Private Limited Company

SERVASIS LIMITED

BRIDGEWATER HOUSE,ALTRINCHAM,WA14 5HH

Number:05223920
Status:ACTIVE
Category:Private Limited Company

SOULSANDWICHES LIMITED

57 WINDMILL STREET,GRAVESEND,DA12 1BB

Number:11480388
Status:ACTIVE
Category:Private Limited Company

SPP RESEARCH LIMITED

FIRST FLOOR, ABSOL HOUSE,CHIPPENHAM,SN15 1SB

Number:11025116
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