Background WavePink WaveYellow Wave

ENGINEERING SAFETY INSPECTION SERVICES LIMITED (03340216)

ENGINEERING SAFETY INSPECTION SERVICES LIMITED (03340216) is an active UK company. incorporated on 26 March 1997. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. ENGINEERING SAFETY INSPECTION SERVICES LIMITED has been registered for 28 years.

Company Number
03340216
Status
active
Type
ltd
Incorporated
26 March 1997
Age
28 years
Address
British Engineering Services Unit 718 Eddington Way, Warrington, WA3 6BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGINEERING SAFETY INSPECTION SERVICES LIMITED

ENGINEERING SAFETY INSPECTION SERVICES LIMITED is an active company incorporated on 26 March 1997 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. ENGINEERING SAFETY INSPECTION SERVICES LIMITED was registered 28 years ago.(SIC: 71200)

Status

active

Active since 28 years ago

Company No

03340216

LTD Company

Age

28 Years

Incorporated 26 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

British Engineering Services Unit 718 Eddington Way Birchwood Warrington, WA3 6BA,

Previous Addresses

C/O Stuart Turner Limited Market Place Henley-on-Thames RG9 2AD
From: 2 August 2022To: 23 May 2023
Agm House London Road Copford Colchester Essex CO6 1GT
From: 26 March 1997To: 2 August 2022
Timeline

38 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Oct 09
Director Left
Nov 13
Director Joined
Dec 15
Director Left
May 17
Director Left
Sept 17
Director Left
May 18
Director Left
Aug 19
Director Joined
Sept 19
Loan Cleared
Jun 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

156

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
30 October 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 September 2023
AA01Change of Accounting Reference Date
Memorandum Articles
30 May 2023
MAMA
Resolution
30 May 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
24 May 2023
CC04CC04
Notification Of A Person With Significant Control
23 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Auditors Resignation Company
2 May 2023
AUDAUD
Termination Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
10 August 2022
MAMA
Resolution
10 August 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Legacy
31 March 2009
363aAnnual Return
Legacy
27 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
7 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
14 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2007
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 May 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
288bResignation of Director or Secretary
Resolution
29 October 2002
RESOLUTIONSResolutions
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2002
AAAnnual Accounts
Legacy
5 March 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 December 2001
AAAnnual Accounts
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
287Change of Registered Office
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
9 October 2000
287Change of Registered Office
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
22 May 1997
88(2)R88(2)R
Legacy
3 April 1997
288bResignation of Director or Secretary
Incorporation Company
26 March 1997
NEWINCIncorporation