NGAGE BUSINESS SERVICES LIMITED - AYLESBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-06 View Report
Confirmation statement. Statement with updates. 2023-08-03 View Report
Accounts. Accounts type total exemption full. 2022-09-28 View Report
Confirmation statement. Statement with updates. 2022-08-15 View Report
Officers. Change date: 2022-07-20. Officer name: Heather Frances Dean. 2022-08-15 View Report
Officers. Change date: 2022-07-20. Officer name: Miss Lynsey Elizabeth Louise Dunn. 2022-08-15 View Report
Persons with significant control. Withdrawal of the persons with significant control register information from the public register. 2022-03-03 View Report
Persons with significant control. Date: 2022-03-03. 2022-03-03 View Report
Capital. Withdrawal of the members register information from the public register. 2022-03-03 View Report
Officers. Date: 2022-03-03. 2022-03-03 View Report
Officers. Withdrawal of the secretaries register information from the public register. 2022-03-03 View Report
Officers. Withdrawal of the directors residential address register information from the public register. 2022-03-03 View Report
Officers. Withdrawal of the directors register information from the public register. 2022-03-03 View Report
Officers. Date: 2022-03-03. 2022-03-03 View Report
Accounts. Accounts type small. 2021-09-22 View Report
Confirmation statement. Statement with no updates. 2021-07-20 View Report
Officers. Officer name: Heather Frances Dean. Change date: 2020-10-05. 2020-10-15 View Report
Officers. Officer name: Miss Lynsey Elizabeth Louise Dunn. Change date: 2020-10-05. 2020-10-14 View Report
Officers. Officer name: Mr Clive Adrian Champney. Change date: 2020-10-05. 2020-10-14 View Report
Officers. Change date: 2020-10-05. Officer name: Sarah Jane Randall. 2020-10-14 View Report
Officers. Officer name: Mrs Philippa Elizabeth Batting. Change date: 2020-10-05. 2020-10-14 View Report
Address. New address: 1 Edison Road Rabans Lane Industrial Estate Aylesbury Buckinghamshire HP19 8TE. Old address: West Wing High Wycombe Campus Queen Alexandra Road High Wycombe Buckinghamshire HP11 2GZ England. Change date: 2020-10-14. 2020-10-14 View Report
Persons with significant control. Change date: 2020-10-05. Psc name: Ngage Solutions Limited. 2020-10-14 View Report
Accounts. Accounts type small. 2020-10-14 View Report
Confirmation statement. Statement with no updates. 2020-07-22 View Report
Accounts. Accounts type small. 2019-10-24 View Report
Confirmation statement. Statement with no updates. 2019-08-05 View Report
Accounts. Accounts type small. 2018-10-11 View Report
Persons with significant control. Psc name: Ngage Solutions Limited. Change date: 2018-09-24. 2018-10-03 View Report
Officers. Officer name: Mr Clive Adrian Champney. Change date: 2018-09-24. 2018-09-24 View Report
Officers. Officer name: Mrs Philippa Elizabeth Batting. Change date: 2018-09-24. 2018-09-24 View Report
Address. Old address: The Saunderton Estate Wycombe Road Saunderton Buckinghamshire HP14 4BF. New address: West Wing High Wycombe Campus Queen Alexandra Road High Wycombe Buckinghamshire HP11 2GZ. Change date: 2018-09-24. 2018-09-24 View Report
Officers. Change date: 2018-09-24. Officer name: Miss Lynsey Elizabeth Louise Dunn. 2018-09-24 View Report
Officers. Change date: 2018-09-24. Officer name: Heather Frances Dean. 2018-09-24 View Report
Officers. Officer name: Sarah Jane Randall. Change date: 2018-09-24. 2018-09-24 View Report
Confirmation statement. Statement with updates. 2018-09-05 View Report
Officers. Officer name: Philippa Elizabeth Batting. Change date: 2018-07-23. 2018-08-31 View Report
Officers. Change date: 2018-07-23. Officer name: Philippa Elizabeth Batting. 2018-08-31 View Report
Capital. Capital cancellation shares. 2018-03-26 View Report
Capital. Capital name of class of shares. 2018-02-13 View Report
Capital. Capital name of class of shares. 2018-02-13 View Report
Capital. Capital cancellation shares. 2018-02-13 View Report
Accounts. Accounts type small. 2017-12-05 View Report
Officers. Officer name: Robert Francois Jonckeer. Termination date: 2017-10-10. 2017-10-13 View Report
Confirmation statement. Statement with no updates. 2017-08-11 View Report
Officers. Officer name: Mr Clive Adrian Champney. Appointment date: 2017-05-01. 2017-05-04 View Report
Accounts. Accounts type small. 2016-11-09 View Report
Capital. Elect to keep the members register information on the public register. 2016-08-03 View Report
Persons with significant control. Elect to keep the persons with significant control register information on the public register. 2016-08-03 View Report
Officers. Elect to keep the secretaries register information on the public register. 2016-08-03 View Report