Advanced company searchLink opens in new window

ENGAGE MANAGEMENT SERVICES LTD

Company number 06863498

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)
03 Jun 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
28 Jun 2013 CH01 Director's details changed for Mr Anthony Vivian John Adams on 1 May 2013
05 Feb 2013 AP01 Appointment of Mr Christopher Wright as a director
23 Jan 2013 AD01 Registered office address changed from Howsons 50 Broad Street Leek Staffordshire ST13 5NS United Kingdom on 23 January 2013
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Sep 2012 AD01 Registered office address changed from 50 Broad Street Leek Staffordshire ST13 5NS United Kingdom on 10 September 2012
02 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Jul 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
05 Jul 2011 CH01 Director's details changed for Mark Thomas Adriaan Van Adrichem on 6 April 2011
05 Jul 2011 AD01 Registered office address changed from 5 Green Bank Black Lane Whiston Staffordshire ST10 2JZ on 5 July 2011
22 Feb 2011 CH01 Director's details changed for Anthony Vivian John Adams on 28 January 2011
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
14 Sep 2010 CH01 Director's details changed for Mark Thomas Adriaan Van Adrichem on 1 September 2010
14 Sep 2010 AD01 Registered office address changed from 2 Railway Cottages Leek Road Waterhouses Staffordshire ST10 3JS United Kingdom on 14 September 2010
21 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
30 Mar 2009 NEWINC Incorporation