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 Aug 2016 MR01 Registration of charge 073624350003, created on 12 August 2016
15 Aug 2016 SH02 Sub-division of shares on 29 July 2016
11 Aug 2016 SH08 Change of share class name or designation
08 Aug 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2016 AP04 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 29 July 2016
04 Aug 2016 AA01 Current accounting period extended from 30 April 2017 to 31 May 2017
03 Aug 2016 AD01 Registered office address changed from 2 Anchor Court Commercial Road Darwen Lancashire BB3 0DB to 8th Floor Rutland House 148 Edmund Street Birmingham B3 2JR on 3 August 2016
03 Aug 2016 TM01 Termination of appointment of John Wolfenden as a director on 29 July 2016
03 Aug 2016 TM01 Termination of appointment of John Weldrake as a director on 29 July 2016
03 Aug 2016 TM01 Termination of appointment of Selima Norton as a director on 29 July 2016
18 Mar 2016 CERTNM Company name changed chase solutions (uk) LIMITED\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-17
29 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
29 Feb 2016 CH01 Director's details changed for Mr John Weldrake on 18 February 2016
29 Feb 2016 CH01 Director's details changed for Mr Michael Wolfenden on 18 February 2016
29 Feb 2016 CH01 Director's details changed for Mr John Wolfenden on 18 February 2016
29 Feb 2016 CH01 Director's details changed for Ms Selima Norton on 18 February 2016
23 Nov 2015 AAMD Amended total exemption small company accounts made up to 30 April 2015
10 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
09 Sep 2015 AP01 Appointment of Mr Gary Jones as a director on 1 July 2015
03 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
03 Mar 2015 SH08 Change of share class name or designation
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
04 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
27 Nov 2014 AA Accounts for a dormant company made up to 30 April 2013
25 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Change of name 06/11/2014