This company is commonly known as Engage Solutions Group Limited. The company was founded 7 years ago and was given the registration number 10785742. The firm's registered office is in WILMSLOW. You can find them at Paradigm House, Brook Court Lower Meadow Road, Handforth, Wilmslow, England And Wales. This company's SIC code is 62090 - Other information technology service activities.
Name | : | ENGAGE SOLUTIONS GROUP LIMITED |
---|---|---|
Company Number | : | 10785742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2017 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Paradigm House, Brook Court Lower Meadow Road, Handforth, Wilmslow, England And Wales, United Kingdom, SK9 3ND |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Engage Solutions Group Limited, Spring Gardens, Manchester, England, M2 2BQ | Director | 16 October 2017 | Active |
Engage Solutions Group Limited, Spring Gardens, Manchester, England, M2 2BQ | Director | 07 August 2019 | Active |
Paradigm House, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, United Kingdom, SK9 3ND | Director | 23 May 2017 | Active |
Engage Solutions Group Limited, Spring Gardens, Manchester, England, M2 2BQ | Director | 16 October 2017 | Active |
Mr Rodney Jensen Bulmer | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Paradigm House, Brook Court, Lower Meadow Road, Wilmslow, United Kingdom, SK9 3ND |
Nature of control | : |
|
Mr Paul Henry Hogarth | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Paradigm House, Brook Court, Lower Meadow Road, Wilmslow, United Kingdom, SK9 3ND |
Nature of control | : |
|
Mr Michael Peter Rogan | ||
Notified on | : | 23 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Paradigm House, Brooke Court, Lower Meadow Road, Wilmslow, United Kingdom, SK9 3ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Address | Change registered office address company with date old address new address. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Resolution | Resolution. | Download |
2022-01-13 | Incorporation | Memorandum articles. | Download |
2022-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Incorporation | Memorandum articles. | Download |
2019-09-16 | Resolution | Resolution. | Download |
2019-09-09 | Capital | Capital allotment shares. | Download |
2019-09-04 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Resolution | Resolution. | Download |
2018-11-27 | Change of name | Certificate change of name company. | Download |
2018-11-21 | Resolution | Resolution. | Download |
2018-10-30 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.