Advanced company searchLink opens in new window

ENGAGE TECHNICAL SOLUTIONS HOLDINGS LIMITED

Company number 13846477

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)
20 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with updates
19 Dec 2024 AA Group of companies' accounts made up to 31 March 2024
20 Feb 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
11 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
23 Jun 2023 AD01 Registered office address changed from Unit 1-4 Unit 1-4 Forest Gate London Road Chippenham SN15 3RS England to Unit 1-4 Forest Gate Chippenham SN15 3RS on 23 June 2023
05 Apr 2023 AD01 Registered office address changed from Unit 10 Forest Gate London Road Chippenham SN15 3RS United Kingdom to Unit 1-4 Unit 1-4 Forest Gate London Road Chippenham SN15 3RS on 5 April 2023
20 Feb 2023 MA Memorandum and Articles of Association
20 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
13 Jan 2023 CH01 Director's details changed for Miss Natalie Jane Fortune Wood on 1 January 2023
11 May 2022 PSC02 Notification of Engage Technical Solutions Trustee Limited as a person with significant control on 14 March 2022
11 May 2022 PSC07 Cessation of David Gagen as a person with significant control on 14 March 2022
11 May 2022 PSC07 Cessation of Sarah Michelle Hardman as a person with significant control on 14 March 2022
17 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange of 8 ordinary shares of £1 each 14/03/2022
17 Mar 2022 MA Memorandum and Articles of Association
17 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2022 SH02 Sub-division of shares on 14 March 2022
17 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shares 14/03/2022
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 1,110,000
15 Mar 2022 PSC07 Cessation of Natalie Jane Fortune Wood as a person with significant control on 14 March 2022
15 Mar 2022 PSC01 Notification of Sarah Hardman as a person with significant control on 14 March 2022
15 Mar 2022 PSC01 Notification of David Gagen as a person with significant control on 14 March 2022
15 Mar 2022 AP01 Appointment of David Gagen as a director on 14 March 2022
18 Jan 2022 AA01 Current accounting period extended from 31 January 2023 to 31 March 2023