SMALL FIRMS ENTERPRISE DEVELOPMENT INITIATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

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

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

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

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

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

10/10/2210 October 2022 Registered office address changed from 53 Coniscliffe Road Darlington County Durham DL3 7EH England 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

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

04/04/224 April 2022 Appointment of Mrs Margaret Ruth Lowbridge as a director on 2022-04-01

View Document

04/04/224 April 2022 Notification of Sarah Ann Trouten as a person with significant control on 2022-04-01

View Document

04/04/224 April 2022 Change of details for Mr Nathan Robert Hardwick as a person with significant control on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Margaret Ruth Lowbridge as a secretary on 2022-04-01

View Document

04/04/224 April 2022 Change of details for Mrs Margaret Ruth Lowbridge as a person with significant control on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Mr Nathan Robert Hardwick as a director on 2022-04-01

View Document

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 Margaret Ruth Lowbridge as a director on 2022-04-01

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

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, 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

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, 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

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, 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

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, 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

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RUTH LOWBRIDGE / 01/05/2016

View Document

14/05/1614 May 2016 14/05/16 NO MEMBER LIST

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

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

View Document

02/06/152 June 2015 14/05/15 NO MEMBER LIST

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

11/06/1411 June 2014 14/05/14 NO MEMBER LIST

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBINSON

View Document

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

View Accounts

11/07/1311 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/07/131 July 2013 14/05/13 NO MEMBER LIST

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/126 June 2012 14/05/12 NO MEMBER LIST

View Document

18/04/1218 April 2012 PREVEXT FROM 31/07/2011 TO 30/09/2011

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

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR LEIGH SEAR

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUTH LOWBRIDGE / 14/05/2011

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES ROBINSON / 14/05/2011

View Document

29/07/1129 July 2011 14/05/11 NO MEMBER LIST

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/07/107 July 2010 14/05/10 NO MEMBER LIST

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ROBERT HARDWICK / 14/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH LOWBRIDGE / 14/05/2010

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY CLARE FRANCIS

View Document

03/06/103 June 2010 SECRETARY APPOINTED MRS MARGARET RUTH LOWBRIDGE

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 19 YORK ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5QG

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR ELSA CALEB

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR NATHAN HARDWICK

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHTON

View Document

27/04/1027 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 14/05/09

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 14/05/08

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED LEIGH SEAR

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

22/05/0722 May 2007 ANNUAL RETURN MADE UP TO 14/05/07

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/11/062 November 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 ANNUAL RETURN MADE UP TO 14/05/06

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 ANNUAL RETURN MADE UP TO 14/05/05

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 2 RUTLAND PARK SHEFFIELD S10 2PD

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 ANNUAL RETURN MADE UP TO 14/05/04

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/01/048 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: THE OLD FLOUR MILL QUEEN STREET EMSWORTH HAMPSHIRE PO10 7BT

View Document

22/05/0322 May 2003 ANNUAL RETURN MADE UP TO 14/05/03

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 ANNUAL RETURN MADE UP TO 14/05/02

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/10/018 October 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 ANNUAL RETURN MADE UP TO 14/05/01

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/06/0030 June 2000 ANNUAL RETURN MADE UP TO 14/05/00

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 ANNUAL RETURN MADE UP TO 14/05/99

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 REGISTERED OFFICE CHANGED ON 11/06/98 FROM: RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE, LONDON WC1B 5BZ

View Document

14/05/9814 May 1998 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