ENGINEERING ANALYSIS AND DESIGN LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/08/2414 August 2024 Micro company accounts made up to 2023-11-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/08/232 August 2023 Micro company accounts made up to 2022-11-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/03/221 March 2022 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-01

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED GHAZALA SHAHID IBRAHIM

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

16/08/1716 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/01/1627 January 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/01/1520 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/01/1421 January 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/01/1315 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/02/126 February 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/01/1114 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/01/108 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

17/12/0817 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 4 GREENLANDS CLOSE CHEADLE HULME CHESHIRE SK8 6SW

View Document

03/01/063 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 6 MARDALE DRIVE GATLEY CHEADLE CHESHIRE SK8 4AW

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: 6 MARDALE DRIVE GATLEY CHEADLE CHESHIRE SK8 4AW

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 4 SANDICROFT CLOSE, LOCKING STUMPS, WARRINGTON. WA3 7LA

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 RETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

24/04/9524 April 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 25/11/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

24/03/9324 March 1993 RETURN MADE UP TO 25/11/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

12/12/9112 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

28/11/9128 November 1991 RETURN MADE UP TO 25/11/91; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 SUB DIVISION 26/01/90

View Document

16/03/9016 March 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: 36 STONEHAVEN DRIVE CINNAMON BROW WARRINGTON CHESHIRE WA2 OSR

View Document

07/12/897 December 1989 SECRETARY RESIGNED

View Document

28/11/8928 November 1989 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