ENGAGING COMMUNITIES SOLUTIONS CIC

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

22/04/2522 April 2025 Notification of a person with significant control statement

View Document

22/04/2522 April 2025 Cessation of Robin Peter Morrison as a person with significant control on 2025-04-10

View Document

22/10/2422 October 2024 Accounts for a small company made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

11/09/2311 September 2023 Accounts for a small company made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

16/01/2316 January 2023 Termination of appointment of Frances Elizabeth Beatty as a director on 2022-12-31

View Document

17/10/2217 October 2022 Accounts for a small company made up to 2022-03-31

View Document

09/11/219 November 2021 Accounts for a small company made up to 2021-03-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

06/11/196 November 2019 COMPANY NAME CHANGED ENGAGING COMMUNITIES STAFFORDSHIRE CIC CERTIFICATE ISSUED ON 06/11/19

View Document

19/09/1919 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/195 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR CRAIG RICHARD HOLDEN

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR LLOYD COOKE

View Document

26/11/1826 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM SUITE 2 OPUS HOUSE PRIESTLY COURT DYSON WAY STAFFORDSHIRE TECHNOLOGY PARK, BEACONSIDE STAFFORD ST18 0LQ

View Document

26/06/1826 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

17/11/1717 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR JANICE SENSIER

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

03/04/173 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MS JANICE CLARE SENSIER

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 11/04/16 NO MEMBER LIST

View Document

14/01/1614 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

16/04/1516 April 2015 11/04/15 NO MEMBER LIST

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/05/147 May 2014 11/04/14 NO MEMBER LIST

View Document

24/12/1324 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM ROOM 30 STAFFORDSHIRE UNIVERSITY BUSINESS VILLAGE DYSON WAY STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0TW UNITED KINGDOM

View Document

19/09/1319 September 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

30/04/1330 April 2013 11/04/13 NO MEMBER LIST

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAIRD

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR JESSIE CUNNETT

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 1 STAFFORDSHIRE PLACE STAFFORD STAFFORDSHIRE ST16 2LP

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR ROBIN PETER MORRISON

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MRS FRANCES ELIZABETH BEATTY

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR WILLIAM JAMES TAYLOR

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MRS YVONNE ANGELA BUCKLAND

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR LLOYD COOKE

View Document

11/04/1211 April 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