ENGINE SOCIAL LIMITED
Status | ACTIVE |
Company No. | 11064873 |
Category | Private Limited Company |
Incorporated | 15 Nov 2017 |
Age | 6 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ENGINE SOCIAL LIMITED is an active private limited company with number 11064873. It was incorporated 6 years, 6 months, 19 days ago, on 15 November 2017. The company address is Equitable House Equitable House, Halifax, HX1 5SP, West Yorkshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 12 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Change person director company with change date
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Edward Akroyd
Change date: 2021-07-08
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change to a person with significant control
Date: 17 Nov 2020
Action Date: 31 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-31
Psc name: Mr Mark Andrew Thomas Kemp
Documents
Change to a person with significant control
Date: 17 Nov 2020
Action Date: 31 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-31
Psc name: Mr William Edward Akroyd
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Change to a person with significant control
Date: 12 Nov 2020
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Andrew Thomas Kemp
Change date: 2020-10-30
Documents
Change to a person with significant control
Date: 12 Nov 2020
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Edward Akroyd
Change date: 2020-10-30
Documents
Change person director company with change date
Date: 11 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Andrew Thomas Kemp
Change date: 2020-10-30
Documents
Change person director company with change date
Date: 11 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Edward Akroyd
Change date: 2020-10-30
Documents
Change to a person with significant control
Date: 11 Nov 2020
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-30
Psc name: Mr Mark Andrew Thomas Kemp
Documents
Change to a person with significant control
Date: 11 Nov 2020
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-30
Psc name: Mr William Edward Akroyd
Documents
Gazette filings brought up to date
Date: 05 Feb 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Address
Type: AD01
Old address: Cavendish House Littlewood Drive Cleckheaton BD19 4TE England
New address: Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP
Change date: 2019-12-13
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change account reference date company previous extended
Date: 06 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 110648730001
Charge creation date: 2018-08-03
Documents
Some Companies
Number: | CE005073 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
C/O THE PRG PARTNERSHIP,ERSKINE,PA8 7AA
Number: | SC530626 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 RODING LANE SOUTH,ILFORD,IG4 5NX
Number: | 09095801 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTER PROJECT FINANCE LIMITED
98 HORNCHURCH ROAD,HORNCHURCH,RM11 1JS
Number: | 10487373 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSEX WHOLESALE & MARKETING LTD
95 KINGS AVENUE,WOODFORD GREEN,IG8 0JN
Number: | 07871986 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONWIDE HOUSE,SWINDON,SN38 1NW
Number: | 10720412 |
Status: | ACTIVE |
Category: | Private Limited Company |