ENGINEERING ARCHITECTURE LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

20/05/2120 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

04/06/204 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

07/06/197 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

15/05/1815 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1515 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY LORRAINE PEARCE

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 10 VICTORIA ROAD SOUTH SOUTHSEA HAMPSHIRE PO5 2DA UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GARETH THOMAS / 10/01/2012

View Document

01/02/121 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN PEARCE

View Document

08/06/118 June 2011 19/11/10 STATEMENT OF CAPITAL GBP 4

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 14 FRANCIS AVENUE SOUTHSEA HAMPSHIRE PO4 0HN

View Document

13/01/1113 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GARETH THOMAS / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BRIGHTWELL / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LESLIE PEARCE / 01/10/2009

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED DAVID JOHN BRIGHTWELL

View Document

15/02/0815 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09

View Document

10/01/0810 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company