- Company Overview for ENGAGE SERVICES (ESL) LIMITED (07362435)
- Filing history for ENGAGE SERVICES (ESL) LIMITED (07362435)
- People for ENGAGE SERVICES (ESL) LIMITED (07362435)
- Charges for ENGAGE SERVICES (ESL) LIMITED (07362435)
- More for ENGAGE SERVICES (ESL) LIMITED (07362435)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
10 Jan 2013 | CERTNM |
Company name changed highland solutions (uk) LTD\certificate issued on 10/01/13
|