ENGINEERING SUPPORT PARTNERSHIP LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

08/11/238 November 2023 Satisfaction of charge 028872010005 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/04/233 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Jonathan Francis Hall as a director on 2021-12-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/10/1915 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

27/02/1927 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/09/188 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 PREVSHO FROM 30/09/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/05/1820 May 2018 DIRECTOR APPOINTED MR JONATHAN FRANCIS HALL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/02/1510 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/02/1311 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/128 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/05/114 May 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/03/104 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ANTHONY LORD / 05/02/2010

View Document

28/09/0928 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/07/0916 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0916 July 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS; AMEND

View Document

16/07/0916 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/097 July 2009 GBP NC 1000/40000 02/09/2008

View Document

07/07/097 July 2009 NC INC ALREADY ADJUSTED 02/09/08

View Document

07/07/097 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/097 July 2009 ADOPT MEM AND ARTS 02/09/2008

View Document

07/07/097 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/0911 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/02/0416 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/04/0212 April 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

21/01/0221 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/11/9923 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/03/9923 March 1999 S366A DISP HOLDING AGM 15/03/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

29/08/9829 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/08/963 August 1996 S252 DISP LAYING ACC 26/07/96

View Document

03/08/963 August 1996 S386 DISP APP AUDS 26/07/96

View Document

24/07/9624 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 RETURN MADE UP TO 13/01/96; CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 NEW SECRETARY APPOINTED

View Document

07/11/957 November 1995 REGISTERED OFFICE CHANGED ON 07/11/95 FROM: 36 TINTAGEL DRIVE NORTHDENE PARK SEAHAM CO. DURHAM SR7 7AL

View Document

31/08/9531 August 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

23/05/9523 May 1995 EXEMPTION FROM APPOINTING AUDITORS 10/04/95

View Document

23/05/9523 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/02/9515 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/02/9515 February 1995 SECRETARY RESIGNED

View Document

20/10/9420 October 1994 COMPANY NAME CHANGED N.R. BRADLEY ASSOCIATES LIMITED CERTIFICATE ISSUED ON 21/10/94

View Document

14/10/9414 October 1994 NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/9414 October 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

27/04/9427 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9427 April 1994 Memorandum and Articles of Association

View Document

27/04/9427 April 1994 Memorandum and Articles of Association

View Document

21/04/9421 April 1994 COMPANY NAME CHANGED MAINCOPY LIMITED CERTIFICATE ISSUED ON 22/04/94

View Document

21/04/9421 April 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU.

View Document

21/04/9421 April 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 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