ENGAGE SOLUTIONS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Withdrawal of a person with significant control statement on 2025-08-06 |
15/04/2515 April 2025 | Second filing of Confirmation Statement dated 2024-01-03 |
14/04/2514 April 2025 | Second filing of Confirmation Statement dated 2022-05-22 |
07/03/257 March 2025 | Total exemption full accounts made up to 2024-11-30 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-03 with updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-11-30 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-11-30 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
10/11/2210 November 2022 | Registered office address changed from Paradigm House, Brook Court Lower Meadow Road Handforth Wilmslow England and Wales SK9 3nd United Kingdom to Engage Solutions Group Limited Spring Gardens Manchester Greater Manchester M2 2BQ on 2022-11-10 |
23/05/2223 May 2022 | Confirmation statement made on 2022-05-22 with updates |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Memorandum and Articles of Association |
13/01/2213 January 2022 | Resolutions |
10/01/2210 January 2022 | Registration of charge 107857420002, created on 2022-01-07 |
17/12/2117 December 2021 | Satisfaction of charge 107857420001 in full |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
09/07/219 July 2021 | Confirmation statement made on 2021-05-22 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
11/09/2011 September 2020 | 30/11/19 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
17/09/1917 September 2019 | ARTICLES OF ASSOCIATION |
16/09/1916 September 2019 | 23/07/2019 |
09/09/199 September 2019 | 07/08/19 STATEMENT OF CAPITAL GBP 11852.79 |
04/09/194 September 2019 | DIRECTOR APPOINTED MR PAUL NEWTON |
02/09/192 September 2019 | 30/11/18 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
15/05/1915 May 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
27/11/1827 November 2018 | COMPANY NAME CHANGED HOLMEBROOK CAPITAL LIMITED CERTIFICATE ISSUED ON 27/11/18 |
21/11/1821 November 2018 | CHANGE OF NAME 06/11/2018 |
30/10/1830 October 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/10/1829 October 2018 | NOTIFICATION OF PSC STATEMENT ON 11/07/2017 |
09/10/189 October 2018 | 26/07/18 STATEMENT OF CAPITAL GBP 10097.55 |
31/08/1831 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
05/06/185 June 2018 | CESSATION OF MICHAEL PETER ROGAN AS A PSC |
10/01/1810 January 2018 | CESSATION OF RODNEY JENSEN BULMER AS A PSC |
10/01/1810 January 2018 | CESSATION OF PAUL HENRY HOGARTH AS A PSC |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/10/1731 October 2017 | DIRECTOR APPOINTED MR PHILIP STUART ASHWORTH |
31/10/1731 October 2017 | DIRECTOR APPOINTED MR PHILIP ALEXANDER WEDGWOOD |
17/10/1717 October 2017 | CURRSHO FROM 31/05/2018 TO 30/11/2017 |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HENRY HOGARTH |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY BULMER |
31/07/1731 July 2017 | 11/07/17 STATEMENT OF CAPITAL GBP 0.27 |
20/07/1720 July 2017 | ADOPT ARTICLES 07/07/2017 |
19/07/1719 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107857420001 |
23/05/1723 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ENGAGE SOLUTIONS GROUP LIMITED
- 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