ENGAGE WITH LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

01/03/251 March 2025 Director's details changed for Ms Isobel Jane Colson on 2025-02-17

View Document

01/03/251 March 2025 Change of details for Mrs Isobel Jane Van Der Vegt as a person with significant control on 2025-02-17

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Registered office address changed from Suite 55, Letraset Building Wotton Road Ashford TN23 6LN England to Suite 2066, Letraset Building Wotton Road Ashford TN23 6LN on 2023-12-04

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

01/08/231 August 2023 Director's details changed for Ms Isobel Jane Colson on 2023-07-19

View Document

01/08/231 August 2023 Change of details for Mrs Isobel Jane Van Der Vegt as a person with significant control on 2023-07-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Registered office address changed from Park Farm Barn Brabourne Lees Ashford TN25 6RG England to Suite 55, Letraset Building Wotton Road Ashford TN23 6LN on 2022-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 29 QUEENS ROAD TWICKENHAM MIDDLESEX TW1 4EZ

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

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

View Accounts

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY FOCCO VAN DER VEGT

View Document

01/11/161 November 2016 SECRETARY APPOINTED MRS TAMARA SUSAN SPENCER

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISOBEL JANE VAN DER VEGT / 15/09/2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

07/06/167 June 2016 COMPANY NAME CHANGED M.X. SERVICES LIMITED CERTIFICATE ISSUED ON 07/06/16

View Document

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

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

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

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

23/05/1323 May 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/08/1126 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/10/1010 October 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISOBEL JANE VAN DER VEGT / 01/07/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED MRS ISOBEL JANE VAN DER VEGT

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR FOCCO VAN DER VEGT

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ISOBEL VAN DER VEGT / 01/03/2008

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

06/10/026 October 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: CHARIOT HOUSE 4 CROMWELL PLACE LONDON SW7 2JE

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

19/11/9919 November 1999 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM: 29 VICARAGE HILL LOWER BOURNE FARNHAM SURREY GU10 3QS

View Document

02/09/992 September 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 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