Advanced company searchLink opens in new window

NGAGE BUSINESS SERVICES LIMITED

Company number 05879544

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)
14 Oct 2020 AA Accounts for a small company made up to 31 March 2020
22 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
24 Oct 2019 AA Accounts for a small company made up to 31 March 2019
05 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
11 Oct 2018 AA Accounts for a small company made up to 31 March 2018
03 Oct 2018 PSC05 Change of details for Ngage Solutions Limited as a person with significant control on 24 September 2018
24 Sep 2018 CH01 Director's details changed for Mr Clive Adrian Champney on 24 September 2018
24 Sep 2018 CH01 Director's details changed for Mrs Philippa Elizabeth Batting on 24 September 2018
24 Sep 2018 AD01 Registered office address changed from The Saunderton Estate Wycombe Road Saunderton Buckinghamshire HP14 4BF to West Wing High Wycombe Campus Queen Alexandra Road High Wycombe Buckinghamshire HP11 2GZ on 24 September 2018
24 Sep 2018 CH01 Director's details changed for Miss Lynsey Elizabeth Louise Dunn on 24 September 2018
24 Sep 2018 CH01 Director's details changed for Heather Frances Dean on 24 September 2018
24 Sep 2018 CH01 Director's details changed for Sarah Jane Randall on 24 September 2018
05 Sep 2018 CS01 Confirmation statement made on 20 July 2018 with updates
31 Aug 2018 CH01 Director's details changed for Philippa Elizabeth Batting on 23 July 2018
31 Aug 2018 CH01 Director's details changed for Philippa Elizabeth Batting on 23 July 2018
26 Mar 2018 SH06 Cancellation of shares. Statement of capital on 15 September 2017
  • GBP 500
13 Feb 2018 SH08 Change of share class name or designation
13 Feb 2018 SH08 Change of share class name or designation
13 Feb 2018 SH06 Cancellation of shares. Statement of capital on 13 September 2017
  • GBP 50,000
05 Dec 2017 AA Accounts for a small company made up to 31 March 2017
13 Oct 2017 TM02 Termination of appointment of Robert Francois Jonckeer as a secretary on 10 October 2017
11 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
04 May 2017 AP01 Appointment of Mr Clive Adrian Champney as a director on 1 May 2017
09 Nov 2016 AA Accounts for a small company made up to 31 March 2016
03 Aug 2016 EH05 Elect to keep the members' register information on the public register