UNIVERSITY OF SALFORD ENTERPRISES LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Termination of appointment of Penny Cook as a director on 2025-04-28

View Document

09/05/259 May 2025 Appointment of Mr Simon Green as a director on 2025-04-28

View Document

01/05/251 May 2025 Termination of appointment of Emma French as a secretary on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Buddug Williams as a secretary on 2025-05-01

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

16/01/2516 January 2025

View Document

20/12/2420 December 2024 Satisfaction of charge 023093600003 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 2 in full

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

16/12/2416 December 2024 Termination of appointment of Matthew Collins as a secretary on 2024-11-25

View Document

10/12/2410 December 2024 Appointment of Emma French as a secretary on 2024-11-25

View Document

17/06/2417 June 2024 Appointment of Matthew Collins as a secretary on 2024-06-04

View Document

14/06/2414 June 2024 Termination of appointment of Andrew Hartley as a secretary on 2024-06-04

View Document

15/05/2415 May 2024 Appointment of Professor Penny Cook as a director on 2024-04-23

View Document

30/04/2430 April 2024 Termination of appointment of Karl Dayson as a director on 2024-04-14

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

19/01/2419 January 2024

View Document

19/01/2419 January 2024

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

13/06/2313 June 2023 Termination of appointment of Huw Rees Williams as a director on 2023-06-01

View Document

10/01/2310 January 2023 Full accounts made up to 2022-07-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

18/02/2218 February 2022 Full accounts made up to 2021-07-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

15/06/2115 June 2021 Termination of appointment of Malcolm Robert Purdie as a director on 2021-06-01

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHENSON

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR GARRY GENE DOWDLE

View Document

15/04/1915 April 2019 SECOND FILING OF TM01 FOR DARREN JOHN GOWLING

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN GOWLING

View Document

10/01/1910 January 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

08/02/188 February 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED PROFESSOR RICHARD CHRISTOPHER STEPHENSON

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR VIKKI GODDARD

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL MELLORS

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR DARREN GOWLING

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MS VIKKI GODDARD

View Document

21/12/1521 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 3 ACTON SQUARE LEGAL SERVICES, 2ND FLOOR THE CRESCENT SALFORD M5 4WT

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR IAN DEMPSEY

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE BAXTER

View Document

22/12/1422 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM C/O MR ANDREW HARTLEY 3 ACTON SQUARE 2ND FLOOR THE CRESCENT SALFORD GREATER MANCHESTER M5 4WT

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023093600003

View Document

02/10/142 October 2014 ADOPT ARTICLES 18/09/2014

View Document

02/10/142 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

23/05/1423 May 2014 AUDITOR'S RESIGNATION

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PURDIE / 05/03/2014

View Document

17/02/1417 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

20/12/1320 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR AMAR SABBERWAL

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED PROFESSOR NIGEL MELLORS

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED DR GEORGE BAXTER

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRISON

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR MALCOLM PURDIE

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM ACADEMIC ENTERPRISE UNIVERSITY OF SALFORD SALFORD M5 4WT

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW HAMPSON

View Document

14/05/1314 May 2013 SECRETARY APPOINTED MR ANDREW HARTLEY

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

09/01/139 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

10/01/1210 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES POWELL

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED DR CHRISTOPHER JOHN HARRISON

View Document

04/01/114 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON ATTWELL

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JAMES ALFRED POWELL / 01/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILSON / 01/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR LAURIE WOOD

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIS

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR ALAN MAWSON

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS COLLINS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 COMPANY NAME CHANGED SALFORD UNIVERSITY BUSINESS SERV ICES LIMITED CERTIFICATE ISSUED ON 04/08/98

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

01/07/961 July 1996 REDUCTION OF SHARE PREMIUM

View Document

01/07/961 July 1996 CANCELLATION OF SHARE PREM ACCT

View Document

16/05/9616 May 1996 CANCEL SHARE PREM ACCT 03/05/96

View Document

13/05/9613 May 1996 £ NC 1000/250000 03/05

View Document

13/05/9613 May 1996 NC INC ALREADY ADJUSTED 03/05/96

View Document

13/05/9613 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9613 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/05/96

View Document

13/05/9613 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/05/96

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 REDUCTION OF SHARE PREMIUM

View Document

04/07/954 July 1995 CANCELLLATION OF SHARE PREM ACCT

View Document

01/06/951 June 1995 CANCEL SHATE PREM ACC 24/05/95

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

31/05/9531 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/05/95

View Document

31/05/9531 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/05/95

View Document

26/05/9526 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/9525 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

03/05/943 May 1994 NEW SECRETARY APPOINTED

View Document

03/05/943 May 1994 SECRETARY RESIGNED

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 NEW DIRECTOR APPOINTED

View Document

23/09/9323 September 1993 SECRETARY RESIGNED

View Document

30/07/9330 July 1993 NEW SECRETARY APPOINTED

View Document

28/07/9328 July 1993 NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 REGISTERED OFFICE CHANGED ON 12/03/93 FROM: ENTERPRISE HOUSE 31 SALFORD UNIVERSITY BUSINESS PARK, SALFORD.M6 6AT

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/937 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

25/03/9125 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9125 March 1991

View Document

25/03/9125 March 1991

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 AUDITOR'S RESIGNATION

View Document

11/07/9011 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

26/01/9026 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

19/10/8919 October 1989 NEW DIRECTOR APPOINTED

View Document

27/06/8927 June 1989 COMPANY NAME CHANGED PLANTOLL LIMITED CERTIFICATE ISSUED ON 28/06/89

View Document

23/06/8923 June 1989 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8923 June 1989 NEW DIRECTOR APPOINTED

View Document

23/06/8923 June 1989 ADOPT MEM AND ARTS 231288

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/899 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 REGISTERED OFFICE CHANGED ON 09/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/02/895 February 1989 ALTER MEM AND ARTS 211188

View Document

05/02/895 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/8826 October 1988 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