SHEFFIELD HALLAM INNOVATION AND ENTERPRISE LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

30/01/2530 January 2025 Accounts for a small company made up to 2024-07-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

08/04/248 April 2024 Termination of appointment of Michaela Marie Boryslawskyj as a secretary on 2024-03-31

View Document

08/04/248 April 2024 Appointment of Mrs Clair Patricia Marlow as a secretary on 2024-03-31

View Document

25/01/2425 January 2024 Accounts for a small company made up to 2023-07-31

View Document

06/09/236 September 2023 Appointment of Mr Ryan Michael Keyworth as a director on 2023-08-21

View Document

11/08/2311 August 2023 Termination of appointment of Kevin Kerrigan as a director on 2023-08-07

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-07-31

View Document

05/04/225 April 2022 Appointment of Professor David George Shepherd as a director on 2022-04-04

View Document

10/02/2210 February 2022 Appointment of Professor Kevin Kerrigan as a director on 2022-01-28

View Document

21/01/2221 January 2022 Termination of appointment of Roger Soulsby Eccleston as a director on 2021-09-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

27/01/1527 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED PROFESSOR PAUL HARRISON

View Document

20/08/1420 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH NORAH WINDERS / 20/08/2014

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR NEIL ANDREW MACDONALD

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARTIN

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

06/09/136 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR DOUGLAS LLOYD SNELLGROVE

View Document

07/03/137 March 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

09/08/129 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHISTOPHER WELSH

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED PROFESSOR PHILIP WILLIAM MARTIN

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR CHISTOPHER KENTIGERN WELSH

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

18/08/1118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH NORAH WINDERS / 01/09/2010

View Document

18/08/1118 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAWSON / 01/07/2010

View Document

06/09/106 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK EUL

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR MOHAMMED AL-DAJANI

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED MR GEOFFREY DAWSON

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER HAYES

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP JONES

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS JEFFREY

View Document

05/12/075 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: CENTRAL SQUARE SOUTH, ORCHARD STREET, NEWCASTLE UPON TYNE NE1 3XX

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/034 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0329 January 2003 COMPANY NAME CHANGED EVER 1859 LIMITED CERTIFICATE ISSUED ON 29/01/03

View Document

02/08/022 August 2002 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