ENGAGE SYSTEMS TRAINING LIMITED

Mayfield Mayfield, Market Drayton, TF9 1JL, England
StatusACTIVE
Company No.08883507
CategoryPrivate Limited Company
Incorporated10 Feb 2014
Age10 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

ENGAGE SYSTEMS TRAINING LIMITED is an active private limited company with number 08883507. It was incorporated 10 years, 4 months, 9 days ago, on 10 February 2014. The company address is Mayfield Mayfield, Market Drayton, TF9 1JL, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Parry

Change date: 2022-06-09

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Parry

Change date: 2022-06-09

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-06-09

Officer name: Mr James Parry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Address

Type: AD01

New address: Mayfield Great Hales Street Market Drayton TF9 1JL

Change date: 2022-06-20

Old address: 3 Smithfield Close Market Drayton TF9 1HR England

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-13

Officer name: Mr James Parry

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-13

Officer name: Mr James Parry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-13

Old address: 40 Oakfield Avenue Wrenbury Nantwich CW5 8ER England

New address: 3 Smithfield Close Market Drayton TF9 1HR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-10

Officer name: Mr James Parry

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Parry

Change date: 2017-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-10

Old address: 29 North Street Chester CH3 5DS England

New address: 40 Oakfield Avenue Wrenbury Nantwich CW5 8ER

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

New address: 29 North Street Chester CH3 5DS

Old address: 16 Sandringham Avenue Vicars Cross Chester CH3 5JG

Change date: 2015-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Incorporation company

Date: 10 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEHOUSE ASSOCIATES LIMITED

28-31 THE STABLES,BEDFORD,MK45 4HR

Number:05946857
Status:ACTIVE
Category:Private Limited Company

BRADFORD REGIONAL COLLEGE LTD

311 HIGH ROAD,LOUGHTON,IG10 1AH

Number:06731285
Status:LIQUIDATION
Category:Private Limited Company

DIN FRISOER LTD

CARPENTER COURT, 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:05973088
Status:ACTIVE
Category:Private Limited Company

GARVALD WEST LINTON LTD.

GARVALD HOUSE,WEST LINTON,EH46 7HJ

Number:SC060925
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEW SPADE LONDON LIMITED

10 LADYPOOL CLOSE,HALESOWEN,B62 8SY

Number:11046552
Status:ACTIVE
Category:Private Limited Company

RANGEWORTH CONSULTING LIMITED

15 FALCON ROAD,LONDON,SW11 2PJ

Number:09879126
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