ENGINEERING ANALYSIS SERVICES LIMITED

Register to unlock more data on OkredoRegister

ENGINEERING ANALYSIS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02266443

Incorporation date

10/06/1988

Size

Small

Contacts

Registered address

Registered address

2 Edward Court, George Richards Way, Altrincham, Cheshire WA14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1988)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon18/12/2025
Application to strike the company off the register
dot icon28/11/2025
Accounts for a small company made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon28/05/2025
Termination of appointment of Antony Michael Hurst as a director on 2025-05-20
dot icon28/05/2025
Termination of appointment of David Harris as a director on 2025-05-20
dot icon28/05/2025
Appointment of John Roy Macquarrie as a director on 2025-05-20
dot icon28/05/2025
Appointment of Jon Ragnar Johnson as a director on 2025-05-20
dot icon20/11/2024
Accounts for a small company made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon13/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon17/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/05/2023
Termination of appointment of David Thurstan Hurst as a secretary on 2023-04-24
dot icon02/05/2023
Termination of appointment of Paul Andrew Shard as a director on 2023-04-24
dot icon02/05/2023
Cessation of Analiese Maria Hurst as a person with significant control on 2023-04-24
dot icon02/05/2023
Cessation of Antony Michael Hurst as a person with significant control on 2023-04-24
dot icon02/05/2023
Appointment of Mr David Harris as a director on 2023-04-24
dot icon02/05/2023
Appointment of Karen Marner as a director on 2023-04-24
dot icon02/05/2023
Appointment of Karen Marner as a secretary on 2023-04-24
dot icon02/05/2023
Notification of Kinectrics Uk Limited as a person with significant control on 2023-04-24
dot icon05/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon18/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon31/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2020
Confirmation statement made on 2020-09-04 with updates
dot icon24/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2018
Appointment of Mr David Thurstan Hurst as a secretary on 2018-11-28
dot icon28/11/2018
Termination of appointment of Anthony David Oldershaw-Smith as a director on 2018-11-28
dot icon28/11/2018
Termination of appointment of Gavin Henry Aughton as a secretary on 2018-11-17
dot icon04/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon11/04/2018
Appointment of Mr Gavin Henry Aughton as a secretary on 2018-04-01
dot icon11/04/2018
Termination of appointment of Analiese Maria Hurst as a secretary on 2017-11-12
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon20/05/2016
Termination of appointment of Eric Gordon Sinclair as a director on 2016-03-30
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon26/09/2014
Director's details changed for Mr Paul Andrew Shard on 2009-10-30
dot icon26/09/2014
Director's details changed for Mr Eric Gordon Sinclair on 2009-10-30
dot icon26/09/2014
Secretary's details changed for Analiese Maria Hurst on 2009-10-30
dot icon26/09/2014
Director's details changed for Mr Antony Michael Hurst on 2009-10-30
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon10/07/2013
Appointment of Dr Anthony David Oldershaw-Smith as a director
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-03-26
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/10/2012
Registered office address changed from Harwolde Lakeside Road Lymm Cheshire WA13 0SX on 2012-10-01
dot icon28/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon27/09/2010
Director's details changed for Eric Gordon Sinclair on 2010-03-31
dot icon27/09/2010
Director's details changed for Paul Andrew Shard on 2010-03-31
dot icon27/09/2010
Director's details changed for Antony Michael Hurst on 2010-03-31
dot icon28/09/2009
Return made up to 04/09/09; full list of members
dot icon13/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 04/09/08; full list of members
dot icon21/12/2007
New director appointed
dot icon21/12/2007
Director resigned
dot icon30/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/09/2007
Return made up to 04/09/07; full list of members
dot icon14/09/2007
Director's particulars changed
dot icon26/09/2006
Return made up to 04/09/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/09/2005
Return made up to 04/09/05; full list of members
dot icon06/09/2005
Location of register of members
dot icon23/08/2005
New director appointed
dot icon10/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/09/2004
Return made up to 04/09/04; full list of members
dot icon13/09/2004
Ad 26/09/03--------- £ si 4@1=4 £ ic 200/204
dot icon28/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/09/2003
Return made up to 04/09/03; full list of members
dot icon16/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/09/2002
Return made up to 04/09/02; full list of members
dot icon14/03/2002
Resolutions
dot icon14/03/2002
Resolutions
dot icon14/03/2002
Resolutions
dot icon14/03/2002
Resolutions
dot icon24/10/2001
New director appointed
dot icon09/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon09/10/2001
Return made up to 04/09/01; full list of members
dot icon12/09/2000
Full accounts made up to 2000-03-31
dot icon12/09/2000
Return made up to 04/09/00; full list of members
dot icon23/09/1999
Full accounts made up to 1999-03-31
dot icon23/09/1999
Return made up to 04/09/99; full list of members
dot icon14/10/1998
Return made up to 04/09/98; no change of members
dot icon14/10/1998
Full accounts made up to 1998-03-31
dot icon25/09/1997
Full accounts made up to 1997-03-31
dot icon25/09/1997
Return made up to 04/09/97; no change of members
dot icon13/12/1996
Full accounts made up to 1996-03-31
dot icon11/09/1996
Return made up to 04/09/96; full list of members
dot icon02/10/1995
Return made up to 04/09/95; no change of members
dot icon02/10/1995
Full accounts made up to 1995-03-31
dot icon07/10/1994
Full accounts made up to 1994-03-31
dot icon22/09/1994
Return made up to 04/09/94; no change of members
dot icon15/10/1993
Full accounts made up to 1993-03-31
dot icon07/09/1993
Return made up to 04/09/93; full list of members
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon10/09/1992
Return made up to 04/09/92; no change of members
dot icon15/01/1992
Registered office changed on 15/01/92 from: 8 fairfield rd stockton heath warrington chershire WA4 2UE
dot icon16/09/1991
Return made up to 04/09/91; no change of members
dot icon16/09/1991
Registered office changed on 16/09/91
dot icon22/08/1991
Accounts for a small company made up to 1991-03-31
dot icon17/09/1990
Return made up to 04/09/90; full list of members
dot icon03/09/1990
Accounts for a small company made up to 1990-03-31
dot icon13/09/1989
Return made up to 08/09/89; full list of members
dot icon11/09/1989
Accounts for a small company made up to 1989-03-31
dot icon04/07/1988
Resolutions
dot icon04/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, David
Director
24/04/2023 - 20/05/2025
-
Hurst, David Thurstan
Secretary
28/11/2018 - 24/04/2023
-
Shard, Paul Andrew
Director
04/07/2005 - 24/04/2023
-
Marner, Karen
Director
24/04/2023 - Present
1
Marner, Karen
Secretary
24/04/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGINEERING ANALYSIS SERVICES LIMITED

ENGINEERING ANALYSIS SERVICES LIMITED is an(a) Dissolved company incorporated on 10/06/1988 with the registered office located at 2 Edward Court, George Richards Way, Altrincham, Cheshire WA14 5GL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENGINEERING ANALYSIS SERVICES LIMITED?

toggle

ENGINEERING ANALYSIS SERVICES LIMITED is currently Dissolved. It was registered on 10/06/1988 and dissolved on 17/03/2026.

Where is ENGINEERING ANALYSIS SERVICES LIMITED located?

toggle

ENGINEERING ANALYSIS SERVICES LIMITED is registered at 2 Edward Court, George Richards Way, Altrincham, Cheshire WA14 5GL.

What does ENGINEERING ANALYSIS SERVICES LIMITED do?

toggle

ENGINEERING ANALYSIS SERVICES LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for ENGINEERING ANALYSIS SERVICES LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.