- Company Overview for ENGAGE TECHNICAL SOLUTIONS LTD (07825541)
- Filing history for ENGAGE TECHNICAL SOLUTIONS LTD (07825541)
- People for ENGAGE TECHNICAL SOLUTIONS LTD (07825541)
- More for ENGAGE TECHNICAL SOLUTIONS LTD (07825541)
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) |
---|---|---|---|
08 Dec 2020 | CH01 | Director's details changed for Miss Sarah Michelle Gagen on 15 August 2020 | |
01 Dec 2020 | TM02 | Termination of appointment of Natalie Jane Fortune Wood as a secretary on 1 December 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
12 Nov 2020 | PSC07 | Cessation of Kerry Gagen as a person with significant control on 6 March 2020 | |
12 Nov 2020 | PSC02 | Notification of Snengage Ltd as a person with significant control on 6 March 2020 | |
06 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Kerry Gagen as a director on 6 March 2020 | |
09 Mar 2020 | AP01 | Appointment of Miss Natalie Jane Fortune Wood as a director on 6 March 2020 | |
31 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
08 Oct 2019 | CH01 | Director's details changed for Sarah Michelle Gagen on 7 October 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Jan 2019 | TM01 | Termination of appointment of Alexander Gagen as a director on 14 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
24 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2016 | AP01 | Appointment of Sarah Michelle Gagen as a director on 1 April 2016 | |
16 May 2016 | AP01 | Appointment of Alexander Gagen as a director on 1 April 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | CH01 | Director's details changed for Mr David Gagen on 19 October 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from Bowman House Whitehill Industrial Estate, Whitehill Lane Royal Wootton Bassett Swindon SN4 7DB England to Bowman House Whitehill Industrial Estate, Whitehill Lane Royal Wootton Bassett Swindon SN4 7DB on 17 November 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from 44-45 Market Place Chippenham Wiltshire SN15 3HU to Bowman House Whitehill Industrial Estate, Whitehill Lane Royal Wootton Bassett Swindon SN4 7DB on 17 November 2015 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |