Advanced company searchLink opens in new window

NGAGE BUSINESS SERVICES LIMITED

Company number 05879544

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
03 Aug 2023 CS01 Confirmation statement made on 5 July 2023 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
15 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with updates
15 Aug 2022 CH01 Director's details changed for Heather Frances Dean on 20 July 2022
15 Aug 2022 CH01 Director's details changed for Miss Lynsey Elizabeth Louise Dunn on 20 July 2022
03 Mar 2022 EW04RSS Persons' with significant control register information at 3 March 2022 on withdrawal from the public register
03 Mar 2022 EW04 Withdrawal of the persons' with significant control register information from the public register
03 Mar 2022 EW05 Withdrawal of the members' register information from the public register
03 Mar 2022 EW03RSS Secretaries register information at 3 March 2022 on withdrawal from the public register
03 Mar 2022 EW03 Withdrawal of the secretaries register information from the public register
03 Mar 2022 EW02 Withdrawal of the directors' residential address register information from the public register
03 Mar 2022 EW01RSS Directors' register information at 3 March 2022 on withdrawal from the public register
03 Mar 2022 EW01 Withdrawal of the directors' register information from the public register
22 Sep 2021 AA Accounts for a small company made up to 31 March 2021
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
15 Oct 2020 CH01 Director's details changed for Heather Frances Dean on 5 October 2020
14 Oct 2020 CH01 Director's details changed for Miss Lynsey Elizabeth Louise Dunn on 5 October 2020
14 Oct 2020 CH01 Director's details changed for Mr Clive Adrian Champney on 5 October 2020
14 Oct 2020 CH01 Director's details changed for Sarah Jane Randall on 5 October 2020
14 Oct 2020 CH01 Director's details changed for Mrs Philippa Elizabeth Batting on 5 October 2020
14 Oct 2020 AD01 Registered office address changed from West Wing High Wycombe Campus Queen Alexandra Road High Wycombe Buckinghamshire HP11 2GZ England to 1 Edison Road Rabans Lane Industrial Estate Aylesbury Buckinghamshire HP19 8TE on 14 October 2020
14 Oct 2020 PSC05 Change of details for Ngage Solutions Limited as a person with significant control on 5 October 2020
14 Oct 2020 AA Accounts for a small company made up to 31 March 2020
22 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates