ENGAGE ESM HOLDINGS LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

16/07/2516 July 2025 NewSatisfaction of charge 029442650002 in full

View Document

17/03/2517 March 2025 Appointment of Miss Hayley Marie Bevis as a secretary on 2025-03-12

View Document

17/03/2517 March 2025 Termination of appointment of Delphine Soria Sak Bun as a secretary on 2025-03-12

View Document

04/03/254 March 2025 Appointment of Mr Michael John Herron as a director on 2025-02-28

View Document

04/03/254 March 2025 Termination of appointment of Pendleton Clay Van Doren as a director on 2025-02-28

View Document

04/03/254 March 2025 Termination of appointment of Ibrahim Mahmood as a director on 2025-02-28

View Document

27/01/2527 January 2025 Director's details changed for Mr Clay Pendleton Van Doren on 2025-01-27

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

12/10/2412 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/08/245 August 2024 Appointment of Mr Clay Pendleton Van Doren as a director on 2024-07-22

View Document

31/07/2431 July 2024 Termination of appointment of Nicola Jane Kelly as a director on 2024-07-17

View Document

24/06/2424 June 2024 Appointment of Mr Ibrahim Mahmood as a director on 2024-06-14

View Document

21/05/2421 May 2024 Appointment of Ms Nicola Jane Kelly as a director on 2024-05-14

View Document

21/05/2421 May 2024 Termination of appointment of Matthew Middleton as a director on 2024-05-14

View Document

20/02/2420 February 2024 Termination of appointment of Richard John Semple as a director on 2024-02-05

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 ADOPT ARTICLES 31/01/2019

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR RONALD GERRIT BAKHUIS

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR PHILIP JOHN WRAY

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAYESH MAROO

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER PLUIM

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / ATOS IT SERVICES UK LIMITED / 28/02/2018

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM C/O ATOS IT SERVICES UK LIMITED 4 TRITON SQUARE REGENT'S PLACE LONDON NW1 3HG UNITED KINGDOM

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 17-23 HIGH STREET SLOUGH SL1 1DY

View Document

18/01/1718 January 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR PETER LAURENS PLUIM

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR JAYESH MAROO

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MIDDLETON

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCKENNA

View Document

10/01/1710 January 2017 SECRETARY APPOINTED MR JAMES TERRENCE JOHN LOUGHREY

View Document

10/11/1610 November 2016 05/04/16 STATEMENT OF CAPITAL GBP 47304.50

View Document

27/10/1627 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/1626 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

20/07/1620 July 2016 COMPANY NAME CHANGED ENGAGE ESM HOLDINGS LTD. CERTIFICATE ISSUED ON 20/07/16

View Document

13/07/1613 July 2016 COMPANY NAME CHANGED INNOVISE ESM HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/07/16

View Document

13/07/1613 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1622 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

29/02/1629 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029442650002

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR MATTHEW MIDDLETON

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARDS

View Document

08/04/158 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY EDWARDS

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

14/02/1414 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

26/02/1326 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN EDWARDS / 30/01/2013

View Document

22/02/1322 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN EDWARDS / 30/01/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ROBERT MCKENNA / 30/01/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN TAYLOR / 30/01/2013

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

27/02/1227 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ONACKO

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM HELLIER HOUSE WYCHBURY COURT TWO WOODS LANE BRIERLEY HILL WEST MIDLANDS DY5 1TA

View Document

22/09/1122 September 2011 SECTION 519

View Document

05/09/115 September 2011 SECTION 519

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/03/101 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALAN TAYLOR / 01/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTUS PHILIP JUDE MACHADO / 01/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN EDWARDS / 01/01/2010

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR AUGUSTUS MACHADO

View Document

19/09/0919 September 2009 COMPANY NAME CHANGED DATA TECHNOLOGY GROUP LIMITED CERTIFICATE ISSUED ON 22/09/09

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED ANDREW PAUL ONACKO

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED JOSEPH ROBERT MCKENNA

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

19/02/0919 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTUS MACHADO / 30/09/2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY EDWARDS / 30/09/2008

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM HELLIER HOUSE WYCHBURY COURT TWO WOODS LANE BRIERLEY HILL WEST MIDLANDS DY5 1TA

View Document

19/02/0919 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TAYLOR / 30/09/2008

View Document

28/07/0828 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY EDWARDS / 15/07/2008

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: UNIT 3-4 THE LONG ROOM COPPERMILL LOCK HAREFIELD UXBRIDGE MIDDLESEX UB9 6JA

View Document

30/11/0730 November 2007 AUDITOR'S RESIGNATION

View Document

05/09/075 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

21/04/0721 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 £ IC 100000/73077 29/10/04 £ SR [email protected]=26923

View Document

23/11/0423 November 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/11/0411 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

07/07/047 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 S-DIV 07/02/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99

View Document

11/03/9911 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: 21 BALMORAL ROAD SOUTH HARROW MIDDLESEX HA2 8TF

View Document

12/09/9612 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

25/09/9525 September 1995 EXEMPTION FROM APPOINTING AUDITORS 12/09/95

View Document

25/09/9525 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/07/947 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94 FROM: CORPORATE HOUSE 419/421 HIGH ROAD HARROW MIDDLESEX HA3 6EL

View Document

07/07/947 July 1994 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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