-
ENGAGE ESP LIMITED - DWF LLP, 1 Scott Place, 2 Hardman Street, Manchester, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03780161
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- DWF LLP
- 1 Scott Place
- 2 Hardman Street
- Manchester
- M3 3AA
- England DWF LLP, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, England UK
Management
- Geschäftsführung
- ASHWORTH, Philip Stuart
- ROGAN, Michael Peter
- WEDGWOOD, Philip Alexander
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 01.06.1999
- Alter der Firma 1999-06-01 25 Jahre
- SIC/NACE
- 58190
Eigentumsverhältnisse
- Beneficial Owners
- Engage Solutions Group Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- ENGAGE SOLUTIONS GROUP LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-08-31
- Letzte Einreichung: 2019-11-30
- lezte Bilanzhinterlegung
- 2012-06-01
- Jahresmeldung
- Fälligkeit: 2022-08-09
- Letzte Einreichung: 2021-07-26
-
ENGAGE ESP LIMITED Firmenbeschreibung
- ENGAGE ESP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03780161. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 01.06.1999 registriert. ENGAGE ESP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ENGAGE SOLUTIONS GROUP LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "58190" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 30.11.2019 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 01.06.2012.Die Firma kann schriftlich über Dwf Llp erreicht werden.
Jetzt sichern ENGAGE ESP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Engage Esp Limited - DWF LLP, 1 Scott Place, 2 Hardman Street, Manchester, Grossbritannien
- 1999-06-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ENGAGE ESP LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-08-09) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-11) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-02) - AA
-
confirmation-statement-with-updates (2019-08-02) - CS01
-
change-to-a-person-with-significant-control (2019-08-01) - PSC05
keyboard_arrow_right 2018
-
certificate-change-of-name-company (2018-11-27) - CERTNM
-
resolution (2018-11-21) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-08-30) - AA
-
confirmation-statement-with-updates (2018-08-09) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-07-12) - TM01
-
mortgage-satisfy-charge-full (2017-07-14) - MR04
-
resolution (2017-02-17) - RESOLUTIONS
-
capital-allotment-shares (2017-02-16) - SH01
-
capital-name-of-class-of-shares (2017-01-31) - SH08
-
appoint-person-director-company-with-name-date (2017-01-31) - AP01
-
capital-variation-of-rights-attached-to-shares (2017-02-01) - SH10
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-19) - MR01
-
cessation-of-a-person-with-significant-control (2017-07-25) - PSC07
-
notification-of-a-person-with-significant-control (2017-07-25) - PSC02
-
mortgage-satisfy-charge-full (2017-07-28) - MR04
-
resolution (2017-07-28) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-08-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-08-25) - AA
-
appoint-person-director-company-with-name-date (2017-10-31) - AP01
-
capital-name-of-class-of-shares (2017-07-24) - SH08
keyboard_arrow_right 2016
-
second-filing-of-form-with-form-type-made-up-date (2016-02-16) - RP04
-
resolution (2016-04-15) - RESOLUTIONS
-
capital-alter-shares-subdivision (2016-04-15) - SH02
-
capital-allotment-shares (2016-04-15) - SH01
-
appoint-person-director-company-with-name-date (2016-04-15) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-26) - AD01
-
resolution (2016-07-25) - RESOLUTIONS
-
change-of-name-notice (2016-07-25) - CONNOT
-
confirmation-statement-with-updates (2016-07-26) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-18) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-06-15) - AA
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-03-17) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-23) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-15) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-07) - AR01
-
termination-director-company-with-name (2014-03-06) - TM01
-
appoint-person-director-company-with-name (2014-03-06) - AP01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-09-12) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-08-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-11) - AR01
-
appoint-person-director-company-with-name (2013-07-11) - AP01
-
termination-director-company-with-name (2013-01-14) - TM01
-
termination-secretary-company-with-name (2013-01-14) - TM02
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-18) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-03-01) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-03-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-27) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-04-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-21) - AR01
-
change-person-director-company-with-change-date (2010-06-21) - CH01
-
change-account-reference-date-company-previous-extended (2010-02-11) - AA01
keyboard_arrow_right 2009
-
legacy (2009-07-17) - 363a
-
accounts-amended-with-made-up-date (2009-02-06) - AAMD
keyboard_arrow_right 2008
-
legacy (2008-02-04) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-03-14) - AA
-
legacy (2008-08-07) - 363a
-
accounts-with-accounts-type-dormant (2008-12-18) - AA
-
legacy (2008-12-24) - 288a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-06-06) - AA
-
legacy (2007-01-11) - 363a
keyboard_arrow_right 2006
-
legacy (2006-09-14) - 288c
-
accounts-with-accounts-type-total-exemption-small (2006-07-11) - AA
keyboard_arrow_right 2005
-
legacy (2005-08-01) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-06-20) - AA
keyboard_arrow_right 2004
-
legacy (2004-06-16) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-03-23) - AA
keyboard_arrow_right 2003
-
legacy (2003-08-14) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-06-02) - AA
-
legacy (2003-03-29) - 395
keyboard_arrow_right 2002
-
legacy (2002-07-08) - 363s
-
accounts-with-accounts-type-total-exemption-full (2002-07-08) - AA
keyboard_arrow_right 2001
-
legacy (2001-06-12) - 363s
-
accounts-with-accounts-type-full (2001-04-03) - AA
keyboard_arrow_right 2000
-
legacy (2000-06-14) - 363s
-
legacy (2000-05-10) - 225
keyboard_arrow_right 1999
-
legacy (1999-09-03) - 288c
-
incorporation-company (1999-06-01) - NEWINC