SFEDI ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/05/2421 May 2024 Cessation of Enterprise Inside Limited as a person with significant control on 2024-05-14

View Document

21/05/2421 May 2024 Statement of capital following an allotment of shares on 2023-09-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

21/05/2421 May 2024 Notification of Sarah Ann Trouten as a person with significant control on 2023-09-30

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-09-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/10/2231 October 2022 Change of details for Mr Nathan Robert Hardwick as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Change of details for Enterprise Inside Limited as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Change of details for Mrs Margaret Ruth Lowbridge as a person with significant control on 2022-10-31

View Document

10/10/2210 October 2022 Registered office address changed from 53 Coniscliffe Road Darlington County Durham DL3 7EH to 19 Victoria Road Darlington DL1 5SF on 2022-10-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Appointment of Mrs Sarah Ann Trouten as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Sarah Ann Trouten as a secretary on 2022-04-01

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2126 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR TONY ROBINSON / 07/11/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET RUTH LOWBRIDGE / 17/05/2016

View Document

17/11/1517 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM ENTERPRISE HOUSE 18 PARSONS COURT WELBURY WAY AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6ZE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 999

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/11/146 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBINSON

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM EVANS INCUBATION CENTRE DURHAM WAY SOUTH AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6XP ENGLAND

View Document

03/10/113 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ROBERT HARDWICK / 02/10/2011

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANN TROUTEN / 02/10/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES ROBINSON / 02/10/2011

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET RUTH LOWBRIDGE / 02/10/2011

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARDS

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS

View Document

13/10/1013 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM ELECTRIC WORKS SHEFFIELD DIGITAL CAMPUS SHEFFIELD S1 2BJ ENGLAND

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM EVANS INCUBATION CENTRE DURHAM WAY SOUTH AYCLIFFE INDUSTRIAL PARK COUNTY DURHAM DL5 6XP

View Document

17/11/0917 November 2009 SECRETARY APPOINTED SARAH ANN TROUTEN

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY MARGARET LOWBRIDGE

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MARK ANDREW ELLIS

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY ROBINSON / 16/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM EDWARDS / 02/10/2009

View Document

09/11/099 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY ROBINSON / 02/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET RUTH LOWBRIDGE / 02/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ROBERT HARDWICK / 02/10/2009

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN HARDWICK / 01/08/2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/03/0920 March 2009 PREVSHO FROM 31/10/2008 TO 30/09/2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR APPOINTED BRIAN EDWARDS

View Document

02/10/072 October 2007 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