ENGAGE SOFTWARE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Director's details changed for Mr Steven John Blyth on 2025-01-08

View Document

21/01/2521 January 2025 Change of details for Engage Works Limited as a person with significant control on 2025-01-08

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Registered office address changed from 308 Ewell Road Surbiton KT6 7AL England to Building B2, Unit 1, 1st Floor 1 Barton Yard Soames Walk London SE10 0BN on 2023-06-01

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Termination of appointment of Joe Binnion as a director on 2021-11-10

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Memorandum and Articles of Association

View Document

29/10/2129 October 2021 Resolutions

View Document

24/09/2124 September 2021 Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ England to 308 Ewell Road Surbiton KT6 7AL on 2021-09-24

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Termination of appointment of David Wilson as a director on 2021-07-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/02/2028 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093823900001

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR GHASSAN HOTEIT

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BURNS

View Document

06/02/196 February 2019 COMPANY NAME CHANGED ENGAGE WORLD LIMITED CERTIFICATE ISSUED ON 06/02/19

View Document

05/02/195 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR DAVID WILSON

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR JOE BINNION

View Document

31/01/1931 January 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BLYTH / 15/08/2017

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR OTTO STEVENS

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

14/02/1714 February 2017 DISS40 (DISS40(SOAD))

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY BEZZINA

View Document

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/12/1620 December 2016 FIRST GAZETTE

View Document

03/02/163 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/04/1522 April 2015 SECRETARY APPOINTED MR ANTHONY BEZZINA

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR OTTO TYMOND JOHN STEVENS

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR NICHOLAS BURNS

View Document

10/04/1510 April 2015 COMPANY NAME CHANGED ENGAGE WORKS LIMITED CERTIFICATE ISSUED ON 10/04/15

View Document

09/01/159 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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