ENGINEERING ANALYSIS SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Termination of appointment of David Harris as a director on 2025-05-20

View Document

28/05/2528 May 2025 Appointment of Jon Ragnar Johnson as a director on 2025-05-20

View Document

28/05/2528 May 2025 Appointment of John Roy Macquarrie as a director on 2025-05-20

View Document

28/05/2528 May 2025 Termination of appointment of Antony Michael Hurst as a director on 2025-05-20

View Document

20/11/2420 November 2024 Accounts for a small company made up to 2024-03-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Cessation of Analiese Maria Hurst as a person with significant control on 2023-04-24

View Document

02/05/232 May 2023 Cessation of Antony Michael Hurst as a person with significant control on 2023-04-24

View Document

02/05/232 May 2023 Appointment of Mr David Harris as a director on 2023-04-24

View Document

02/05/232 May 2023 Appointment of Karen Marner as a director on 2023-04-24

View Document

02/05/232 May 2023 Termination of appointment of David Thurstan Hurst as a secretary on 2023-04-24

View Document

02/05/232 May 2023 Appointment of Karen Marner as a secretary on 2023-04-24

View Document

02/05/232 May 2023 Termination of appointment of Paul Andrew Shard as a director on 2023-04-24

View Document

02/05/232 May 2023 Notification of Kinectrics Uk Limited as a person with significant control on 2023-04-24

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY OLDERSHAW-SMITH

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY GAVIN AUGHTON

View Document

28/11/1828 November 2018 SECRETARY APPOINTED MR DAVID THURSTAN HURST

View Document

04/09/184 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, SECRETARY ANALIESE HURST

View Document

11/04/1811 April 2018 SECRETARY APPOINTED MR GAVIN HENRY AUGHTON

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC SINCLAIR

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW SHARD / 30/10/2009

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GORDON SINCLAIR / 30/10/2009

View Document

26/09/1426 September 2014 SECRETARY'S CHANGE OF PARTICULARS / ANALIESE MARIA HURST / 30/10/2009

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MICHAEL HURST / 30/10/2009

View Document

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

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED DR ANTHONY DAVID OLDERSHAW-SMITH

View Document

09/04/139 April 2013 26/03/13 STATEMENT OF CAPITAL GBP 12400

View Document

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

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM HARWOLDE LAKESIDE ROAD LYMM CHESHIRE WA13 0SX

View Document

28/09/1228 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

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

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/09/1113 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MICHAEL HURST / 31/03/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC GORDON SINCLAIR / 31/03/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW SHARD / 31/03/2010

View Document

27/09/1027 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

28/09/0928 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/056 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0012 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00

View Document

23/09/9923 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/10/9814 October 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/09/9422 September 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/09/937 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92 FROM: 8 FAIRFIELD RD STOCKTON HEATH WARRINGTON CHERSHIRE WA4 2UE

View Document

16/09/9116 September 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 REGISTERED OFFICE CHANGED ON 16/09/91

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/09/9017 September 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/09/8913 September 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/07/884 July 1988 ALTER MEM AND ARTS 100688

View Document

04/07/884 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8810 June 1988 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