UNIVERSITY OF TEESSIDE ENTERPRISES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

05/03/255 March 2025 Application to strike the company off the register

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

10/12/2410 December 2024 Full accounts made up to 2024-07-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

17/12/2317 December 2023 Full accounts made up to 2023-07-31

View Document

24/05/2324 May 2023 Termination of appointment of Malcolm Douglas Page as a director on 2023-05-16

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

14/12/2214 December 2022 Full accounts made up to 2022-07-31

View Document

02/02/222 February 2022 Full accounts made up to 2021-07-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

30/11/1830 November 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

02/01/182 January 2018 SECRETARY APPOINTED MRS HELEN CUTTING

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY ANNE WEATHERSON

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

06/01/166 January 2016 28/12/15 NO MEMBER LIST

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFF HARDCASTLE

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED PROFESSOR PAUL CRONEY

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HENDERSON

View Document

08/01/158 January 2015 SECRETARY APPOINTED MRS ANNE ELIZABETH WEATHERSON

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, SECRETARY GARY SINGH

View Document

05/01/155 January 2015 28/12/14 NO MEMBER LIST

View Document

08/12/148 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR MALCOLM DOUGLAS PAGE

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN OLIVER

View Document

04/02/144 February 2014 28/12/13 NO MEMBER LIST

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM C/O C/O LESLEY LAMBERT DEPT OF QUALITY & GOVERNANCE TEESSIDE UNIVERSITY MIDDLESBROUGH TEES VALLEY TS1 3BA UNITED KINGDOM

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, SECRETARY LESLEY LAMBERT

View Document

22/07/1322 July 2013 SECRETARY APPOINTED MR GARY SINGH

View Document

22/01/1322 January 2013 28/12/12 NO MEMBER LIST

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM C/O LESLEY LAMBERT USEC UNIVERSITY OF TEESSIDE MIDDLESBROUGH TEES VALLEY TS13BA

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

18/01/1218 January 2012 28/12/11 NO MEMBER LIST

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

20/01/1120 January 2011 28/12/10 NO MEMBER LIST

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD OLIVER / 18/01/2010

View Document

19/01/1019 January 2010 28/12/09 NO MEMBER LIST

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GRAHAM HENDERSON / 18/01/2010

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

25/07/0925 July 2009 NOTICE OF RES REMOVING AUDITOR

View Document

21/01/0921 January 2009 ANNUAL RETURN MADE UP TO 28/12/08

View Document

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

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 ANNUAL RETURN MADE UP TO 28/12/07

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: UNIVERSITY OF TEESSIDE MIDDLESBROUGH TEES VALLEY TS1 3BA

View Document

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

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 ANNUAL RETURN MADE UP TO 28/12/06

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/01/0611 January 2006 ANNUAL RETURN MADE UP TO 28/12/05

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

05/01/055 January 2005 ANNUAL RETURN MADE UP TO 28/12/04

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 ANNUAL RETURN MADE UP TO 28/12/03

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 ANNUAL RETURN MADE UP TO 28/12/02

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

22/01/0222 January 2002 ANNUAL RETURN MADE UP TO 28/12/01

View Document

19/04/0119 April 2001 ANNUAL RETURN MADE UP TO 28/12/00

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

28/01/0028 January 2000 ANNUAL RETURN MADE UP TO 28/12/99

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 ANNUAL RETURN MADE UP TO 28/12/98

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 ANNUAL RETURN MADE UP TO 28/12/97

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/974 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/974 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 ANNUAL RETURN MADE UP TO 28/12/96

View Document

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

View Document

30/05/9630 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/9626 March 1996 ALTER MEM AND ARTS 13/03/96

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

12/01/9612 January 1996 ANNUAL RETURN MADE UP TO 28/12/95

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

03/03/953 March 1995 ANNUAL RETURN MADE UP TO 28/12/94

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

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

24/02/9424 February 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 ANNUAL RETURN MADE UP TO 28/12/93

View Document

24/02/9424 February 1994 REGISTERED OFFICE CHANGED ON 24/02/94

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

04/02/934 February 1993 COMPANY NAME CHANGED TEESSIDE POLYTECHNIC ENTERPRISES LTD CERTIFICATE ISSUED ON 05/02/93

View Document

26/01/9326 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 REGISTERED OFFICE CHANGED ON 26/01/93

View Document

26/01/9326 January 1993 ANNUAL RETURN MADE UP TO 28/12/92

View Document

15/01/9315 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 DIRECTOR RESIGNED

View Document

31/01/9231 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/01/929 January 1992 REGISTERED OFFICE CHANGED ON 09/01/92

View Document

09/01/929 January 1992 ANNUAL RETURN MADE UP TO 28/12/91

View Document

13/01/9113 January 1991 REGISTERED OFFICE CHANGED ON 13/01/91 FROM: 20 SOUTHFIELD ROAD MIDDLESBROUGH CLEVELAND TS1 3BZ

View Document

17/01/9017 January 1990 NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM: 61 FAIRVIEW AVE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

28/12/8928 December 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