ENGAGE SOLUTIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-06

View Document

15/04/2515 April 2025 Second filing of Confirmation Statement dated 2024-01-03

View Document

14/04/2514 April 2025 Second filing of Confirmation Statement dated 2022-05-22

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/02/2413 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

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

View Document

23/05/2223 May 2022 Confirmation statement made on 2022-05-22 with updates

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

13/01/2213 January 2022 Resolutions

View Document

10/01/2210 January 2022 Registration of charge 107857420002, created on 2022-01-07

View Document

17/12/2117 December 2021 Satisfaction of charge 107857420001 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/09/2011 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/09/1917 September 2019 ARTICLES OF ASSOCIATION

View Document

16/09/1916 September 2019 23/07/2019

View Document

09/09/199 September 2019 07/08/19 STATEMENT OF CAPITAL GBP 11852.79

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR PAUL NEWTON

View Document

02/09/192 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 COMPANY NAME CHANGED HOLMEBROOK CAPITAL LIMITED CERTIFICATE ISSUED ON 27/11/18

View Document

21/11/1821 November 2018 CHANGE OF NAME 06/11/2018

View Document

30/10/1830 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/1829 October 2018 NOTIFICATION OF PSC STATEMENT ON 11/07/2017

View Document

09/10/189 October 2018 26/07/18 STATEMENT OF CAPITAL GBP 10097.55

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

05/06/185 June 2018 CESSATION OF MICHAEL PETER ROGAN AS A PSC

View Document

10/01/1810 January 2018 CESSATION OF RODNEY JENSEN BULMER AS A PSC

View Document

10/01/1810 January 2018 CESSATION OF PAUL HENRY HOGARTH AS A PSC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 DIRECTOR APPOINTED MR PHILIP STUART ASHWORTH

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR PHILIP ALEXANDER WEDGWOOD

View Document

17/10/1717 October 2017 CURRSHO FROM 31/05/2018 TO 30/11/2017

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HENRY HOGARTH

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY BULMER

View Document

31/07/1731 July 2017 11/07/17 STATEMENT OF CAPITAL GBP 0.27

View Document

20/07/1720 July 2017 ADOPT ARTICLES 07/07/2017

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107857420001

View Document

23/05/1723 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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