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)
21 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 May 2013
  • GBP 100
21 Nov 2014 SH08 Change of share class name or designation
19 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 September 2013
30 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
22 Sep 2014 AA01 Current accounting period shortened from 31 January 2014 to 30 April 2013
02 Jul 2014 AP01 Appointment of Mr John Weldrake as a director
01 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 18/06/2014
01 Jul 2014 MR01 Registration of charge 073624350002
28 Jun 2014 MR04 Satisfaction of charge 073624350001 in full
23 Jun 2014 AP01 Appointment of Mr Michael Wolfenden as a director
20 Jun 2014 AP01 Appointment of Ms Selima Norton as a director
20 Jun 2014 CERTNM Company name changed winterhill chase solutions LIMITED\certificate issued on 20/06/14
  • RES15 ‐ Change company name resolution on 2014-06-20
  • NM01 ‐ Change of name by resolution
20 Jun 2014 AD01 Registered office address changed from 6 Anchor Court Commercial Road Blackburn with Darwen Lancashire BB3 0DB on 20 June 2014
20 Jun 2014 TM01 Termination of appointment of John Eddleston as a director
20 Jun 2014 TM01 Termination of appointment of Neil Duckworth as a director
16 Jan 2014 MR01 Registration of charge 073624350001
16 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19TH November 2014
10 Sep 2013 AA01 Current accounting period extended from 30 September 2013 to 31 January 2014
08 Sep 2013 AA Accounts for a dormant company made up to 30 September 2012
05 Jun 2013 AP01 Appointment of Mr Neil Gregory Duckworth as a director
05 Jun 2013 AP01 Appointment of Mr John Andrew Eddleston as a director
05 Jun 2013 AD01 Registered office address changed from 6 Anchor Court Commercial Road Blackburn with Darwen Lancashire BB3 0DB England on 5 June 2013
23 May 2013 AD01 Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 23 May 2013
23 May 2013 CERTNM Company name changed chase solutions (uk) LTD\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
  • NM01 ‐ Change of name by resolution
10 Jan 2013 CERTNM Company name changed highland solutions (uk) LTD\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
  • NM01 ‐ Change of name by resolution