- Company Overview for ENGAGE MANAGEMENT SERVICES LTD (06863498)
- Filing history for ENGAGE MANAGEMENT SERVICES LTD (06863498)
- People for ENGAGE MANAGEMENT SERVICES LTD (06863498)
- More for ENGAGE MANAGEMENT SERVICES LTD (06863498)
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
|
|
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 |