DURHAM UNIVERSITY ENTERPRISE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-09

View Document

09/07/259 July 2025 NewNotification of University of Durham as a person with significant control on 2016-04-06

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

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

View Accounts

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Resolutions

View Document

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

View Document

25/04/2425 April 2024 Appointment of Professor Michael Shipman as a director on 2024-01-31

View Document

23/04/2423 April 2024 Appointment of Mr Neil Robert Scott as a director on 2024-01-31

View Document

23/04/2423 April 2024 Termination of appointment of Tim Hammond as a director on 2024-01-31

View Document

23/04/2423 April 2024 Termination of appointment of Stephen Graham Willis as a director on 2024-02-14

View Document

01/11/231 November 2023 Certificate of change of name

View Document

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

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

18/05/2318 May 2023 Appointment of Dr Tim Hammond as a director on 2023-05-17

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/04/2325 April 2023 Termination of appointment of Alison Jane Blackburn as a director on 2022-08-01

View Document

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

View Accounts

09/05/229 May 2022 Appointment of Ms Alison Jane Blackburn as a director on 2022-04-25

View Document

09/05/229 May 2022 Termination of appointment of Jennifer Sewel as a director on 2022-01-01

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

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

View Accounts

13/01/2013 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR JANE ROBINSON

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR STEPHEN GRAHAM WILLIS

View Document

02/05/192 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

24/11/1724 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

21/07/1721 July 2017 NOTIFICATION OF PSC STATEMENT ON 21/07/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

21/02/1721 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MRS JANE ELIZABETH ROBINSON

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXIS CLEVELAND

View Document

08/07/168 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, SECRETARY PAULINA LUBACZ

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAULINA LUBACZ

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MS JENNIFER SEWEL

View Document

13/01/1613 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

17/07/1517 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

10/07/1410 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

24/01/1424 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

16/07/1316 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

15/07/1315 July 2013 SECRETARY'S CHANGE OF PARTICULARS / PAULINA LUBACZ / 30/09/2012

View Document

19/02/1319 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM THE PALATINE CENTRE STOCKTON ROAD DURHAM DH1 3LE UNITED KINGDOM

View Document

17/10/1217 October 2012 Registered office address changed from , the Palatine Centre Stockton Road, Durham, DH1 3LE, United Kingdom on 2012-10-17

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM OLD SHIRE HALL DURHAM DH1 3HP

View Document

01/10/121 October 2012 Registered office address changed from , Old Shire Hall, Durham, DH1 3HP on 2012-10-01

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CUTHBERT

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED ALEXIS JANE CLEVELAND

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED PAULINA LUBACZ

View Document

20/07/1220 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLYN FOWLER

View Document

10/01/1210 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

15/08/1115 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

16/08/1016 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MRS CAROLYN FOWLER

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR LEE SANDERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

28/02/0228 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/00

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/07/95

View Document

08/12/958 December 1995 S386 DISP APP AUDS 22/11/95

View Document

08/12/958 December 1995 S366A DISP HOLDING AGM 22/11/95

View Document

08/12/958 December 1995 S252 DISP LAYING ACC 22/11/95

View Document

31/08/9531 August 1995 AUDITOR'S RESIGNATION

View Document

25/07/9525 July 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

03/11/933 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/931 September 1993 RE AGREEMENT 30/07/93

View Document

27/08/9327 August 1993 COMPANY NAME CHANGED APARTLETTER ENTERPRISES LIMITED CERTIFICATE ISSUED ON 28/08/93

View Document

03/08/933 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/933 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993

View Document

03/08/933 August 1993 REGISTERED OFFICE CHANGED ON 03/08/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/06/9328 June 1993 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