NGAGE BUSINESS SERVICES LIMITED

05879544
1 EDISON ROAD RABANS LANE INDUSTRIAL ESTATE AYLESBURY BUCKINGHAMSHIRE HP19 8TE

Documents

Documents
Date Category Description Pages
02 Oct 2024 accounts Annual Accounts 7 Buy now
22 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2023 accounts Annual Accounts 7 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2022 accounts Annual Accounts 8 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2022 officers Change of particulars for director (Heather Frances Dean) 2 Buy now
15 Aug 2022 officers Change of particulars for director (Miss Lynsey Elizabeth Louise Dunn) 2 Buy now
03 Mar 2022 persons-with-significant-control Withdrawal Of The Persons With Significant Control Register Information From The Public Register 1 Buy now
03 Mar 2022 persons-with-significant-control Persons With Significant Control Register Information On Withdrawal From The Public Register 1 Buy now
03 Mar 2022 capital Withdrawal Of The Members Register Information From The Public Register 1 Buy now
03 Mar 2022 officers Secretaries Register Information On Withdrawal From The Public Register 1 Buy now
03 Mar 2022 officers Withdrawal Of The Secretaries Register Information From The Public Register 1 Buy now
03 Mar 2022 officers Withdrawal Of The Directors Residential Address Register Information From The Public Register 1 Buy now
03 Mar 2022 officers Withdrawal Of The Directors Register Information From The Public Register 1 Buy now
03 Mar 2022 officers Directors Register Information On Withdrawal From The Public Register 2 Buy now
22 Sep 2021 accounts Annual Accounts 8 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2020 officers Change of particulars for director (Heather Frances Dean) 2 Buy now
14 Oct 2020 officers Change of particulars for director (Miss Lynsey Elizabeth Louise Dunn) 2 Buy now
14 Oct 2020 officers Change of particulars for director (Mr Clive Adrian Champney) 2 Buy now
14 Oct 2020 officers Change of particulars for director (Sarah Jane Randall) 2 Buy now
14 Oct 2020 officers Change of particulars for director (Mrs Philippa Elizabeth Batting) 2 Buy now
14 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Oct 2020 accounts Annual Accounts 9 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 accounts Annual Accounts 9 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 accounts Annual Accounts 8 Buy now
03 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Sep 2018 officers Change of particulars for director (Mr Clive Adrian Champney) 2 Buy now
24 Sep 2018 officers Change of particulars for director (Mrs Philippa Elizabeth Batting) 2 Buy now
24 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2018 officers Change of particulars for director (Miss Lynsey Elizabeth Louise Dunn) 2 Buy now
24 Sep 2018 officers Change of particulars for director (Heather Frances Dean) 2 Buy now
24 Sep 2018 officers Change of particulars for director (Sarah Jane Randall) 2 Buy now
05 Sep 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Aug 2018 officers Change of particulars for director (Philippa Elizabeth Batting) 2 Buy now
31 Aug 2018 officers Change of particulars for director (Philippa Elizabeth Batting) 2 Buy now
26 Mar 2018 capital Notice of cancellation of shares 4 Buy now
13 Feb 2018 capital Notice of name or other designation of class of shares 2 Buy now
13 Feb 2018 capital Notice of name or other designation of class of shares 2 Buy now
13 Feb 2018 capital Notice of cancellation of shares 4 Buy now
05 Dec 2017 accounts Annual Accounts 9 Buy now
13 Oct 2017 officers Termination of appointment of secretary (Robert Francois Jonckeer) 1 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2017 officers Appointment of director (Mr Clive Adrian Champney) 2 Buy now
09 Nov 2016 accounts Annual Accounts 7 Buy now
03 Aug 2016 capital Elect To Keep The Members Register Information On The Public Register 3 Buy now
03 Aug 2016 persons-with-significant-control Elect To Keep The Persons With Significant Control Register Information On The Public Register 2 Buy now
03 Aug 2016 officers Elect To Keep The Secretaries Register Information On The Public Register 2 Buy now
03 Aug 2016 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 2 Buy now
03 Aug 2016 officers Elect To Keep The Directors Register Information On The Public Register 2 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 24 Buy now
15 Sep 2015 accounts Annual Accounts 7 Buy now
06 Aug 2015 annual-return Annual Return 6 Buy now
30 Jul 2015 officers Change of particulars for director (Sarah Jane Randall) 2 Buy now
30 Jul 2015 officers Change of particulars for director (Heather Frances Dean) 2 Buy now
30 Jul 2015 officers Change of particulars for director (Miss Lynsey Elizabeth Louise Dunn) 2 Buy now
30 Jul 2015 officers Change of particulars for director (Miss Lynsey Elizabeth Louise Dunn) 2 Buy now
27 Mar 2015 officers Appointment of director (Sarah Jane Randall) 2 Buy now
12 Dec 2014 officers Termination of appointment of director (Jamie Richard Sims) 1 Buy now
03 Sep 2014 accounts Annual Accounts 11 Buy now
23 Jul 2014 annual-return Annual Return 7 Buy now
20 Nov 2013 officers Change of particulars for director (Philippa Elizabeth Batting) 2 Buy now
12 Nov 2013 accounts Annual Accounts 7 Buy now
24 Jul 2013 annual-return Annual Return 7 Buy now
11 Dec 2012 accounts Annual Accounts 6 Buy now
30 Jul 2012 annual-return Annual Return 7 Buy now
24 Apr 2012 officers Termination of appointment of director (Peter Davis) 2 Buy now
03 Feb 2012 officers Termination of appointment of director (Robert Langton) 1 Buy now
28 Jul 2011 annual-return Annual Return 9 Buy now
25 Jul 2011 accounts Annual Accounts 6 Buy now
07 Jul 2011 officers Appointment of director (Heather Frances Dean) 3 Buy now
08 Feb 2011 officers Termination of appointment of secretary (Aldwych Secretaries Limited) 2 Buy now
08 Feb 2011 officers Appointment of secretary (Robert Francois Jonckeer) 3 Buy now
12 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Oct 2010 officers Appointment of director (Jamie Richard Sims) 3 Buy now
22 Oct 2010 officers Appointment of director (Peter Alan Davis) 3 Buy now
22 Oct 2010 officers Appointment of director (Lynsey Elizabeth Louise Dunn) 3 Buy now
31 Aug 2010 annual-return Annual Return 6 Buy now
31 Aug 2010 officers Change of particulars for corporate secretary (Aldwych Secretaries Limited) 2 Buy now
29 Jul 2010 accounts Annual Accounts 6 Buy now
08 Apr 2010 officers Termination of appointment of director (Jamie Sims) 2 Buy now
08 Apr 2010 officers Termination of appointment of director (Deborah Wharton) 2 Buy now
29 Jan 2010 accounts Annual Accounts 11 Buy now
08 Aug 2009 officers Director appointed philippa elizabeth batting 2 Buy now
06 Aug 2009 annual-return Return made up to 18/07/09; full list of members 4 Buy now
01 Nov 2008 officers Director appointed robert stephen langton 2 Buy now
08 Oct 2008 officers Appointment terminated director alexander pratt 1 Buy now
24 Sep 2008 accounts Annual Accounts 4 Buy now
05 Aug 2008 officers Appointment terminated director elaine whittaker 1 Buy now
31 Jul 2008 annual-return Return made up to 18/07/08; full list of members 4 Buy now
04 Feb 2008 officers New director appointed 2 Buy now
17 Dec 2007 accounts Annual Accounts 4 Buy now
05 Oct 2007 officers Director resigned 1 Buy now
26 Sep 2007 incorporation Memorandum Articles 10 Buy now
17 Sep 2007 annual-return Return made up to 18/07/07; full list of members 8 Buy now
12 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now