Background WavePink WaveYellow Wave

ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED (02379517)

ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED (02379517) is an active UK company. incorporated on 4 May 1989. with registered office in Durham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED has been registered for 36 years.

Company Number
02379517
Status
active
Type
ltd
Incorporated
4 May 1989
Age
36 years
Address
Northumbria House, Abbey Road, Durham, DH1 5FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED

ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED is an active company incorporated on 4 May 1989 with the registered office located in Durham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ANALYTICAL & ENVIRONMENTAL SERVICES LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02379517

LTD Company

Age

36 Years

Incorporated 4 May 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

WATERCO SIX LIMITED
From: 3 April 1995To: 13 August 2013
AMTEC EUROPE LIMITED
From: 11 October 1991To: 3 April 1995
TYNESIDE NETWORK LIMITED
From: 4 October 1989To: 11 October 1991
INTERCEDE 699 LIMITED
From: 4 May 1989To: 4 October 1989
Contact
Address

Northumbria House, Abbey Road Pity Me Durham, DH1 5FJ,

Timeline

4 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
May 89
Director Left
Apr 14
Director Left
Oct 21
Director Joined
Oct 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
28 September 2022
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 June 2019
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Move Registers To Sail Company With New Address
9 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 October 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
10 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2014
AAAnnual Accounts
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Certificate Change Of Name Company
13 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 August 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
12 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts Amended With Made Up Date
4 November 2008
AAMDAAMD
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
18 September 2007
288cChange of Particulars
Legacy
13 September 2007
363aAnnual Return
Legacy
13 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
23 January 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Legacy
22 May 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
13 February 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 January 2005
AAAnnual Accounts
Legacy
13 October 2004
363aAnnual Return
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2002
AAAnnual Accounts
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2001
AAAnnual Accounts
Legacy
3 August 2001
287Change of Registered Office
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 2000
AAAnnual Accounts
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Resolution
5 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 October 1999
AAAnnual Accounts
Legacy
13 October 1999
288cChange of Particulars
Legacy
5 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
15 February 1999
AAAnnual Accounts
Legacy
30 October 1998
288cChange of Particulars
Legacy
15 October 1998
363aAnnual Return
Legacy
3 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 January 1998
AAAnnual Accounts
Legacy
13 November 1997
363aAnnual Return
Legacy
6 November 1997
225Change of Accounting Reference Date
Resolution
20 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 January 1997
AAAnnual Accounts
Legacy
13 October 1996
363aAnnual Return
Legacy
9 October 1995
363x363x
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Memorandum Articles
23 April 1995
MEM/ARTSMEM/ARTS
Resolution
23 April 1995
RESOLUTIONSResolutions
Resolution
23 April 1995
RESOLUTIONSResolutions
Legacy
23 April 1995
122122
Legacy
23 April 1995
288288
Legacy
23 April 1995
288288
Certificate Change Of Name Company
31 March 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
288288
Legacy
14 October 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
6 October 1994
363x363x
Legacy
4 July 1994
363x363x
Legacy
12 May 1994
288288
Legacy
15 April 1994
288288
Legacy
20 December 1993
288288
Accounts With Accounts Type Full
2 September 1993
AAAnnual Accounts
Legacy
1 July 1993
363x363x
Legacy
13 May 1993
88(2)R88(2)R
Resolution
29 March 1993
RESOLUTIONSResolutions
Resolution
29 March 1993
RESOLUTIONSResolutions
Resolution
29 March 1993
RESOLUTIONSResolutions
Legacy
18 February 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Legacy
17 January 1993
288288
Legacy
2 December 1992
288288
Legacy
11 November 1992
288288
Legacy
11 September 1992
288288
Accounts With Accounts Type Dormant
13 July 1992
AAAnnual Accounts
Legacy
7 July 1992
363x363x
Legacy
27 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
20 February 1992
288288
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Legacy
6 December 1991
288288
Memorandum Articles
21 October 1991
MEM/ARTSMEM/ARTS
Resolution
16 October 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 October 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363x363x
Legacy
21 May 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
15 February 1991
288288
Accounts With Accounts Type Dormant
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Resolution
25 June 1990
RESOLUTIONSResolutions
Resolution
25 June 1990
RESOLUTIONSResolutions
Legacy
20 March 1990
288288
Certificate Change Of Name Company
3 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1989
288288
Legacy
27 September 1989
288288
Legacy
27 September 1989
287Change of Registered Office
Incorporation Company
4 May 1989
NEWINCIncorporation