Background WavePink WaveYellow Wave

ENGINEERING SUPPORT PARTNERSHIP LTD. (02887201)

ENGINEERING SUPPORT PARTNERSHIP LTD. (02887201) is an active UK company. incorporated on 13 January 1994. with registered office in St Peters Basin. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. ENGINEERING SUPPORT PARTNERSHIP LTD. has been registered for 32 years.

Company Number
02887201
Status
active
Type
ltd
Incorporated
13 January 1994
Age
32 years
Address
Office Unit 13 Quay Level, St Peters Basin, NE6 1TZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGINEERING SUPPORT PARTNERSHIP LTD.

ENGINEERING SUPPORT PARTNERSHIP LTD. is an active company incorporated on 13 January 1994 with the registered office located in St Peters Basin. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. ENGINEERING SUPPORT PARTNERSHIP LTD. was registered 32 years ago.(SIC: 71122)

Status

active

Active since 32 years ago

Company No

02887201

LTD Company

Age

32 Years

Incorporated 13 January 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 February 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 19 February 2026
For period ending 5 February 2026

Previous Company Names

N.R. BRADLEY ASSOCIATES LIMITED
From: 22 April 1994To: 21 October 1994
MAINCOPY LIMITED
From: 13 January 1994To: 22 April 1994
Contact
Address

Office Unit 13 Quay Level St Peters Wharf St Peters Basin, NE6 1TZ,

Timeline

6 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
May 18
Loan Cleared
Feb 19
Loan Secured
May 21
Director Left
Jan 22
Loan Cleared
Nov 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

118

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
28 September 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
190190
Legacy
16 July 2009
353353
Legacy
9 July 2009
88(2)Return of Allotment of Shares
Resolution
7 July 2009
RESOLUTIONSResolutions
Legacy
7 July 2009
123Notice of Increase in Nominal Capital
Resolution
7 July 2009
RESOLUTIONSResolutions
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts Amended With Made Up Date
30 September 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
363aAnnual Return
Legacy
5 September 2006
190190
Legacy
5 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 June 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
16 February 2004
288cChange of Particulars
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Accounts Amended With Made Up Date
12 April 2002
AAMDAAMD
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
14 May 2001
288cChange of Particulars
Legacy
14 May 2001
288cChange of Particulars
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 April 1999
AAAnnual Accounts
Resolution
23 March 1999
RESOLUTIONSResolutions
Legacy
24 January 1999
363sAnnual Return (shuttle)
Legacy
29 August 1998
395Particulars of Mortgage or Charge
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
395Particulars of Mortgage or Charge
Legacy
7 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 April 1998
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Resolution
3 August 1996
RESOLUTIONSResolutions
Resolution
3 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 August 1996
AAAnnual Accounts
Legacy
24 July 1996
395Particulars of Mortgage or Charge
Legacy
25 March 1996
288288
Legacy
25 February 1996
288288
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
7 November 1995
287Change of Registered Office
Legacy
31 August 1995
225(1)225(1)
Accounts With Accounts Type Dormant
23 May 1995
AAAnnual Accounts
Resolution
23 May 1995
RESOLUTIONSResolutions
Legacy
10 March 1995
288288
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
20 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1994
288288
Legacy
14 October 1994
288288
Legacy
14 October 1994
288288
Legacy
7 June 1994
88(2)R88(2)R
Legacy
7 June 1994
224224
Memorandum Articles
27 April 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
287Change of Registered Office
Incorporation Company
13 January 1994
NEWINCIncorporation