ENGAGE IN THEIR FUTURE LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/03/2328 March 2023 Registered office address changed from PO Box 451 Engage in Their Future Horley Surrey RH6 6AW to 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA on 2023-03-28

View Document

14/02/2314 February 2023 Appointment of Mrs Sue Ackroyd as a director on 2023-02-01

View Document

13/02/2313 February 2023 Termination of appointment of Brendan Joseph Heneghan as a secretary on 2023-01-31

View Document

13/02/2313 February 2023 Appointment of Mr William Oren Washington as a director on 2023-02-01

View Document

13/02/2313 February 2023 Appointment of Ms Sharon Gray as a director on 2023-02-01

View Document

13/02/2313 February 2023 Appointment of Ms Claire Elizabeth Dorer as a director on 2023-02-01

View Document

13/02/2313 February 2023 Appointment of Mrs Tania Mary Craig as a director on 2023-02-01

View Document

13/02/2313 February 2023 Termination of appointment of Lawrence Philip Bartel as a director on 2023-01-31

View Document

13/02/2313 February 2023 Termination of appointment of Stephen Francis Cliffen as a director on 2023-01-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

02/06/202 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR LAWRENCE PHILIP BARTEL

View Document

18/07/1718 July 2017 NOTIFICATION OF PSC STATEMENT ON 18/07/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

06/06/176 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

21/07/1621 July 2016 26/06/16 NO MEMBER LIST

View Document

03/06/163 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM PO BOX 451 15 OAKSIDE LANE HORLEY RH6 6AW

View Document

29/06/1529 June 2015 26/06/15 NO MEMBER LIST

View Document

05/06/155 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN FRANCIS CLIFFEN / 01/06/2014

View Document

01/07/141 July 2014 26/06/14 NO MEMBER LIST

View Document

03/06/143 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

30/07/1330 July 2013 26/06/13 NO MEMBER LIST

View Document

17/05/1317 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

27/07/1227 July 2012 26/06/12 NO MEMBER LIST

View Document

20/03/1220 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 26/06/11 NO MEMBER LIST

View Document

03/06/113 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

27/06/1027 June 2010 26/06/10 NO MEMBER LIST

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN FRANCIS CLIFFEN / 26/06/2010

View Document

01/06/101 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 COMPANY NAME CHANGED N.A.E.B.D.S. LTD. CERTIFICATE ISSUED ON 25/02/10

View Document

25/02/1025 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM PO BOX 82 THE COTTAGE BROAD ST CHARLTON ADAM SOMERTON SOMERSET TA11 9AZ UK

View Document

22/07/0922 July 2009 ANNUAL RETURN MADE UP TO 27/06/09

View Document

21/07/0921 July 2009 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN HENEGHAN / 21/07/2009

View Document

11/06/0911 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM PO BOX 82 THE COTTAGE BROAD ST CHARLTON ADAM SOMERTON TA11 7AT SOMERSET

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 5 BOOTHROYD LANE BRIGHOUSE WEST YORKSHIRE HD6 3JN

View Document

11/07/0811 July 2008 ANNUAL RETURN MADE UP TO 27/06/08

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLIFFEN / 01/04/2008

View Document

26/06/0826 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 ANNUAL RETURN MADE UP TO 27/06/07

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/06/075 June 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06

View Document

28/07/0628 July 2006 ANNUAL RETURN MADE UP TO 27/06/06

View Document

27/06/0527 June 2005 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