Advanced company searchLink opens in new window

ENGAGE TRAINING AND DEVELOPMENT LTD

Company number 05504988

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
20 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
19 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
19 Jun 2018 PSC01 Notification of Rebecca Harrison as a person with significant control on 8 June 2018
19 Jun 2018 PSC01 Notification of Peter Butters as a person with significant control on 8 June 2018
19 Jun 2018 PSC07 Cessation of Phoenix Enterprises (Rotherham) as a person with significant control on 8 June 2018
20 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
02 Aug 2017 PSC02 Notification of Phoenix Enterprises (Rotherham) as a person with significant control on 9 May 2016
30 Jun 2017 AA Micro company accounts made up to 31 August 2016
30 Jun 2017 AD01 Registered office address changed from Phoenix Business Centre the Old Vicarage All Saints Church Yard, Vicarage Lane Rotherham South Yorkshire England to Phoenix Business Centre 18 High Street Rotherham South Yorkshire S60 1PP on 30 June 2017
26 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
25 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 30,000
20 Dec 2016 TM01 Termination of appointment of Jill Dickson as a director on 13 December 2016
17 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
17 Jun 2016 AD01 Registered office address changed from 2 Duke Street Doncaster South Yorkshire DN1 3EA to Phoenix Business Centre the Old Vicarage All Saints Church Yard, Vicarage Lane Rotherham South Yorkshire on 17 June 2016
09 Jun 2016 TM02 Termination of appointment of Ben Dickson as a secretary on 6 May 2016
09 Jun 2016 AP01 Appointment of Mrs Rebecca Harrison as a director on 5 May 2016
09 Jun 2016 AP01 Appointment of Mr Peter Butters as a director on 5 May 2016
09 Jun 2016 AP01 Appointment of Mrs Michelle Anne Cooper as a director on 5 May 2016
17 May 2016 AA Total exemption small company accounts made up to 31 August 2015
12 Oct 2015 MR01 Registration of charge 055049880003, created on 7 October 2015
25 Sep 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
18 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
05 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2