Advanced company searchLink opens in new window

ENGAGE SERVICES (ESL) LIMITED

Company number 07362435

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)
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with updates
20 Dec 2018 CH01 Director's details changed for Richard Anderson on 19 December 2018
20 Dec 2018 CH01 Director's details changed for Richard John Shearer on 19 December 2018
19 Dec 2018 CH01 Director's details changed for Mr Michael Wolfenden on 19 December 2018
19 Dec 2018 CH01 Director's details changed for Mr Gary Jones on 19 December 2018
10 Oct 2018 AD01 Registered office address changed from 8th Floor Rutland House 148 Edmund Street Birmingham B3 2JR England to Embassy House 60 Church Street Birmingham B3 2DJ on 10 October 2018
01 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-28
29 May 2018 MR05 Part of the property or undertaking has been released from charge 073624350003
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
16 Feb 2018 AA Full accounts made up to 31 May 2017
23 Jan 2018 AP01 Appointment of Richard Anderson as a director on 18 December 2017
17 Aug 2017 TM01 Termination of appointment of John Leslie Crichton as a director on 30 May 2017
26 Jul 2017 AP01 Appointment of Richard John Shearer as a director on 30 May 2017
21 Jun 2017 AA01 Previous accounting period shortened from 28 July 2017 to 31 May 2017
08 May 2017 AA Total exemption full accounts made up to 28 July 2016
22 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
20 Feb 2017 SH01 Statement of capital following an allotment of shares on 4 January 2017
  • GBP 127.4
16 Feb 2017 SH01 Statement of capital following an allotment of shares on 4 January 2017
  • GBP 127.40
14 Feb 2017 TM01 Termination of appointment of George Watt as a director on 31 January 2017
01 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2016 AA01 Previous accounting period shortened from 31 July 2016 to 28 July 2016
19 Sep 2016 AP01 Appointment of Mr John Leslie Crichton as a director on 15 September 2016
13 Sep 2016 AP01 Appointment of Mr George Watt as a director on 9 September 2016
08 Sep 2016 AA01 Previous accounting period extended from 30 April 2016 to 31 July 2016
20 Aug 2016 MR04 Satisfaction of charge 073624350002 in full