THE UNIVERSITY OF HUDDERSFIELD ENTERPRISES LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

19/11/2419 November 2024 Appointment of Ms Alison Jones as a secretary on 2024-11-19

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

03/02/243 February 2024

View Document

03/02/243 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/02/241 February 2024

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

11/01/2311 January 2023 Accounts for a small company made up to 2022-07-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

21/01/2221 January 2022 Termination of appointment of Andrew Mcconnell as a director on 2021-12-16

View Document

19/01/2219 January 2022 Appointment of Ms Lydia Frances Devenny as a director on 2022-01-17

View Document

09/12/219 December 2021 Full accounts made up to 2021-07-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

03/12/143 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

03/12/143 December 2014 ADOPT ARTICLES 25/11/2014

View Document

07/10/147 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY MEARS

View Document

15/08/1415 August 2014 SECRETARY APPOINTED MRS MICHAELA BORYSLAWSKYJ

View Document

10/01/1410 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

10/10/1310 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

01/03/131 March 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

16/10/1216 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

07/10/117 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT ANTHONY CRYAN / 02/10/2009

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ELWYN MEARS / 01/10/2009

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCONNELL / 01/10/2009

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BROWN / 01/10/2009

View Document

04/10/104 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

08/04/108 April 2010 AUDITOR'S RESIGNATION

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/10/0118 October 2001 NC INC ALREADY ADJUSTED 03/10/01

View Document

18/10/0118 October 2001 � NC 100/50000 03/10/

View Document

18/10/0118 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/10/0118 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0111 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

18/11/9818 November 1998 SECRETARY RESIGNED

View Document

18/11/9818 November 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/12/9729 December 1997 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

31/10/9531 October 1995 NEW SECRETARY APPOINTED

View Document

31/10/9531 October 1995 SECRETARY RESIGNED

View Document

31/10/9531 October 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

03/10/933 October 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 Certificate of change of name

View Document

10/11/9210 November 1992 COMPANY NAME CHANGED HUDDERSFIELD POLYTECHNIC ENTERPR ISES LIMITED CERTIFICATE ISSUED ON 11/11/92

View Document

10/11/9210 November 1992 Certificate of change of name

View Document

25/09/9225 September 1992 RETURN MADE UP TO 21/09/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92

View Document

12/08/9212 August 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/10/914 October 1991 RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/10/901 October 1990 RETURN MADE UP TO 21/09/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/8928 November 1989 REGISTERED OFFICE CHANGED ON 28/11/89 FROM: G OFFICE CHANGED 28/11/89 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

13/10/8913 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/8921 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/892 May 1989 COMPANY NAME CHANGED BROOMCO (298) LIMITED CERTIFICATE ISSUED ON 03/05/89

View Document

05/04/895 April 1989 ADOPT MEM AND ARTS 300389

View Document

20/02/8920 February 1989 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