ENGAGE SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

04/01/254 January 2025

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

14/12/2314 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

28/02/2328 February 2023 Satisfaction of charge 080007830004 in part

View Document

27/01/2327 January 2023 Satisfaction of charge 080007830005 in full

View Document

12/01/2312 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

12/01/2312 January 2023

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-09-18 with updates

View Document

04/10/224 October 2022 Change of details for Zeno Group Limited as a person with significant control on 2019-07-05

View Document

02/02/222 February 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

02/02/222 February 2022

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080007830004

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM THE EMBANKMENT BUSINESS PARK RIVERVIEW HEATON MERSEY STOCKPORT SK4 3GN ENGLAND

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/07/1922 July 2019 ADOPT ARTICLES 05/07/2019

View Document

22/07/1922 July 2019 SUB DIVISION 05/07/2019

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080007830003

View Document

17/07/1917 July 2019 SUB-DIVISION 05/07/19

View Document

15/07/1915 July 2019 CESSATION OF PAUL CROWTHER AS A PSC

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CROWTHER

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM ENGAGE HOUSE 2F COPSON STREET WITHINGTON MANCHESTER M20 3HE ENGLAND

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR ANDREW MARCUS MILNE

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR PETER CAMMACK

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZENO GROUP LIMITED

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, SECRETARY JAKE CROWTHER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 5300 LAKESIDE REGUS HOUSE CHEADLE ROYAL CHEADLE CHESHIRE SK8 3GP

View Document

11/01/1911 January 2019 SECRETARY APPOINTED MR JAKE CROWTHER

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 ADOPT ARTICLES 01/05/2018

View Document

25/07/1825 July 2018 01/05/18 STATEMENT OF CAPITAL GBP 3166.66

View Document

25/07/1825 July 2018 SUB-DIVISION 01/05/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080007830002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/10/1417 October 2014 ADOPT ARTICLES 28/08/2014

View Document

30/08/1430 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080007830002

View Document

09/04/149 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CROWTHER / 01/12/2012

View Document

24/07/1324 July 2013 DISS40 (DISS40(SOAD))

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE ENGLAND

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/12/1211 December 2012 DEMERGER AGREEMENT 18/11/2012

View Document

11/12/1211 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 2000

View Document

21/03/1221 March 2012 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