ENGAGE CROP SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-04-11 with no updates |
08/04/258 April 2025 | Registration of charge 079288170002, created on 2025-04-08 |
08/11/248 November 2024 | Registration of charge 079288170001, created on 2024-11-07 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-11 with updates |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-01 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/11/2317 November 2023 | Termination of appointment of Andrew James Aspinall as a director on 2023-10-31 |
26/09/2326 September 2023 | Micro company accounts made up to 2022-12-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with updates |
03/01/233 January 2023 | Confirmation statement made on 2022-12-01 with no updates |
03/01/233 January 2023 | Certificate of change of name |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/12/221 December 2022 | Notification of Peter Blezard as a person with significant control on 2018-12-18 |
01/12/221 December 2022 | Notification of Michael Panteli as a person with significant control on 2018-12-18 |
29/11/2229 November 2022 | Cessation of Peter Blezard as a person with significant control on 2016-10-02 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
02/05/222 May 2022 | Appointment of Mr Mark David Horner as a director on 2022-04-21 |
02/05/222 May 2022 | Appointment of Mr Andrew James Aspinall as a director on 2022-04-21 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Micro company accounts made up to 2020-12-31 |
01/01/211 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/02/1912 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/10/1812 October 2018 | SUB-DIVISION 01/09/18 |
11/09/1811 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
11/09/1811 September 2018 | 01/09/18 STATEMENT OF CAPITAL GBP 100 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
11/02/1711 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/02/163 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL PANTELI / 04/01/2016 |
03/02/163 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
03/02/163 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PANTELI / 04/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/02/1523 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/02/1421 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/10/132 October 2013 | 26/09/13 STATEMENT OF CAPITAL GBP 100 |
17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM C/O C/O EOS LAW LLP 82 KING STREET MANCHESTER M2 4WQ UNITED KINGDOM |
01/03/131 March 2013 | PREVSHO FROM 31/01/2013 TO 31/12/2012 |
26/02/1326 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
31/01/1331 January 2013 | DIRECTOR APPOINTED MR MICHAEL PANTELI |
31/01/1331 January 2013 | SECRETARY APPOINTED MICHAEL PANTELI |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/09/1214 September 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/09/1214 September 2012 | COMPANY NAME CHANGED ATP GLOBAL INNOVATIONS LIMITED CERTIFICATE ISSUED ON 14/09/12 |
30/01/1230 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ENGAGE CROP SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company