ENGAGE TECHNICAL SOLUTIONS LTD

Company Documents

DateDescription
24/04/2524 April 2025 Termination of appointment of Natalie Jane Fortune Wood as a director on 2025-04-07

View Document

06/02/256 February 2025 Appointment of Ms Karina Pearce as a director on 2025-01-15

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

12/03/2412 March 2024 Change of details for Engage Technical Solutions Holdings Limited as a person with significant control on 2024-03-12

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Registered office address changed from Unit 1-4 Unit 1-4 Forest Gate, London Road Chippenham SN15 3RS England to Unit 1-4 Forest Gate Chippenham SN15 3RS on 2023-06-23

View Document

05/04/235 April 2023 Registered office address changed from Unit 10 Forest Gate London Road Chippenham SN15 3RS England to Unit 1-4 Unit 1-4 Forest Gate, London Road Chippenham SN15 3RS on 2023-04-05

View Document

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

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

13/01/2313 January 2023 Director's details changed for Miss Natalie Jane Fortune Wood on 2023-01-01

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

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

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

06/07/206 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR KERRY GAGEN

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MISS NATALIE JANE FORTUNE WOOD

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MICHELLE GAGEN / 07/10/2019

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GAGEN

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

20/07/1820 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

24/07/1724 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED ALEXANDER GAGEN

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED SARAH MICHELLE GAGEN

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM BOWMAN HOUSE WHITEHILL INDUSTRIAL ESTATE, WHITEHILL LANE ROYAL WOOTTON BASSETT SWINDON SN4 7DB ENGLAND

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 44-45 MARKET PLACE CHIPPENHAM WILTSHIRE SN15 3HU

View Document

17/11/1517 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GAGEN / 19/10/2015

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 SECRETARY APPOINTED MISS NATALIE JANE FORTUNE WOOD

View Document

08/01/148 January 2014 Annual return made up to 27 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM THORNTON HOUSE 35 PORTAL CLOSE CHIPPENHAM WILTSHIRE SN15 1QJ ENGLAND

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

12/11/1212 November 2012 26/10/12 STATEMENT OF CAPITAL GBP 1000

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MRS KERRY GAGEN

View Document

12/11/1212 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

24/05/1224 May 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

27/10/1127 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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