Background WavePink WaveYellow Wave

UNIVERSITY OF SALFORD ENTERPRISES LIMITED (02309360)

UNIVERSITY OF SALFORD ENTERPRISES LIMITED (02309360) is an active UK company. incorporated on 26 October 1988. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. UNIVERSITY OF SALFORD ENTERPRISES LIMITED has been registered for 37 years. Current directors include DEMPSEY, Ian Michael, GREEN, Simon, WOOLLEY, Rachel Louise, Dr.

Company Number
02309360
Status
active
Type
ltd
Incorporated
26 October 1988
Age
37 years
Address
5th Floor, Maxwell Building The Crescent, Salford, M5 4WT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DEMPSEY, Ian Michael, GREEN, Simon, WOOLLEY, Rachel Louise, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSITY OF SALFORD ENTERPRISES LIMITED

UNIVERSITY OF SALFORD ENTERPRISES LIMITED is an active company incorporated on 26 October 1988 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. UNIVERSITY OF SALFORD ENTERPRISES LIMITED was registered 37 years ago.(SIC: 74909)

Status

active

Active since 37 years ago

Company No

02309360

LTD Company

Age

37 Years

Incorporated 26 October 1988

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

SALFORD UNIVERSITY BUSINESS SERVICES LIMITED
From: 28 June 1989To: 4 August 1998
PLANTOLL LIMITED
From: 26 October 1988To: 28 June 1989
Contact
Address

5th Floor, Maxwell Building The Crescent University Of Salford, Legal & Compliance Services Salford, M5 4WT,

Previous Addresses

C/O Legal Services 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT
From: 30 November 2015To: 10 June 2021
3 Acton Square Legal Services, 2nd Floor the Crescent Salford M5 4WT
From: 22 December 2014To: 30 November 2015
C/O Mr Andrew Hartley 3 Acton Square 2nd Floor the Crescent Salford Greater Manchester M5 4WT
From: 14 May 2013To: 22 December 2014
Academic Enterprise University of Salford Salford M5 4WT
From: 26 October 1988To: 14 May 2013
Timeline

37 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Nov 09
Director Left
Nov 09
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Sept 13
Loan Secured
Oct 14
Director Left
May 15
Director Joined
May 15
Director Joined
Jun 16
Director Joined
Aug 16
Director Left
Sept 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Jun 21
Director Joined
Aug 21
Director Left
Jun 23
Director Left
Apr 24
Director Joined
May 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Joined
May 25
Director Left
May 25
Director Joined
Sept 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WILLIAMS, Buddug

Active
The Crescent, SalfordM5 4WT
Secretary
Appointed 01 May 2025

DEMPSEY, Ian Michael

Active
The Crescent, SalfordM5 4WT
Born September 1967
Director
Appointed 15 May 2015

GREEN, Simon

Active
The Crescent, SalfordM5 4WT
Born March 1971
Director
Appointed 28 Apr 2025

WOOLLEY, Rachel Louise, Dr

Active
The Crescent, SalfordM5 4WT
Born November 1976
Director
Appointed 16 Sept 2025

ARNOLD, Sharron Margaret

Resigned
2 Hunters Green, BuryBL0 9TH
Secretary
Appointed 25 Apr 1994
Resigned 06 Oct 1998

BENT, George

Resigned
University Of Salford, SalfordM5 4WT
Secretary
Appointed N/A
Resigned 12 Jul 1993

BOLTON, Ian Mackay

Resigned
42 Higher Dunscar, BoltonBL7 9TF
Secretary
Appointed 12 Jul 1993
Resigned 25 Apr 1994

COLLINS, Matthew

Resigned
The Crescent, SalfordM5 4WT
Secretary
Appointed 04 Jun 2024
Resigned 25 Nov 2024

EVANS, Edward Owen

Resigned
13 Marsh Grove Road, HuddersfieldHD3 3AQ
Secretary
Appointed 06 Oct 1998
Resigned 31 Jul 2003

FRENCH, Emma

Resigned
The Crescent, SalfordM5 4WT
Secretary
Appointed 25 Nov 2024
Resigned 01 May 2025

HAMPSON, Andrew

Resigned
40 Chestnut Drive, LeighWN7 3JW
Secretary
Appointed 01 Aug 2003
Resigned 14 May 2013

HARTLEY, Andrew

Resigned
The Crescent, SalfordM5 4WT
Secretary
Appointed 14 May 2013
Resigned 04 Jun 2024

ARNOLD, Sharron Margaret

Resigned
2 Hunters Green, BuryBL0 9TH
Born July 1953
Director
Appointed 01 May 1997
Resigned 21 Sept 1998

ATTWELL, Simon John

Resigned
19 Hardcastle Gardens, BoltonBL2 4NZ
Born July 1950
Director
Appointed 01 Oct 2007
Resigned 17 Dec 2010

BAXTER, George, Dr

Resigned
Legal Services, 2nd Floor, SalfordM5 4WT
Born December 1961
Director
Appointed 03 Jun 2013
Resigned 30 Apr 2015

BOSWORTH, Stuart

Resigned
21 Edgeway, WilmslowSK9 1NH
Born September 1936
Director
Appointed N/A
Resigned 06 Dec 1995

COLLINS, Nicholas Frank

Resigned
3 Chapel Brow, GlossopSK13 1LB
Born July 1949
Director
Appointed 18 Jul 2000
Resigned 31 Jul 2008

COOK, Penny, Professor

Resigned
The Crescent, SalfordM5 4WT
Born June 1971
Director
Appointed 23 Apr 2024
Resigned 28 Apr 2025

CORNER, Raymond Arthur

Resigned
17 Chatsworth Close, HuddersfieldHD5 8HX
Born June 1948
Director
Appointed 16 Feb 1998
Resigned 31 Mar 2007

COX, David Michael

Resigned
Ardshiel, BramhallSK7 2HA
Born May 1945
Director
Appointed N/A
Resigned 21 Oct 1995

CRAIG, Anne Veronica

Resigned
5 Lodge Drive, WarringtonWA3 4ES
Born October 1945
Director
Appointed 22 Sept 1998
Resigned 25 Jan 2002

CRAIG, Anne Veronica

Resigned
5 Lodge Drive, WarringtonWA3 4ES
Born October 1945
Director
Appointed 01 May 1997
Resigned 16 Feb 1998

DAYSON, Karl Thomas, Professor

Resigned
The Crescent, SalfordM5 4WT
Born June 1967
Director
Appointed 01 Sept 2021
Resigned 14 Apr 2024

DOWDLE, Garry Gene

Resigned
Crescent, SalfordM5 4WT
Born February 1959
Director
Appointed 12 Jun 2019
Resigned 24 Oct 2019

ELDRED, Nigel Anthony

Resigned
The Crossways, WilmslowSK9 2AJ
Born March 1941
Director
Appointed N/A
Resigned 17 Jan 1994

GODDARD, Vikki

Resigned
Crescent, SalfordM5 4WT
Born May 1970
Director
Appointed 29 Feb 2016
Resigned 31 Mar 2017

GOLDSMITH, Michael James Frederick, Professor

Resigned
51 Park Road, PrestonPR5 2AP
Born June 1939
Director
Appointed 21 May 1993
Resigned 10 Dec 2001

GOOLD, Peter Anthony

Resigned
Oxenber Cottage, LancasterLA2 8BJ
Born October 1943
Director
Appointed 05 Apr 1995
Resigned 01 Jul 1998

GOWLING, Darren John

Resigned
Crescent, SalfordM5 4WT
Born April 1969
Director
Appointed 01 Aug 2016
Resigned 15 Mar 2019

HAMPSHIRE, Michael John

Resigned
3 Brook Field, MirfieldWF14 8HL
Born October 1939
Director
Appointed N/A
Resigned 16 Feb 1998

HAMPSON, Andrew

Resigned
40 Chestnut Drive, LeighWN7 3JW
Born July 1962
Director
Appointed 01 Aug 2001
Resigned 25 Jan 2002

HARRISON, Christopher John, Dr

Resigned
Acton Square, SalfordM5 4WT
Born February 1970
Director
Appointed 24 Jan 2011
Resigned 05 Jun 2013

JONES, David Oswald

Resigned
Ivor House, ChesterCH3 8EQ
Born May 1949
Director
Appointed 30 Nov 2000
Resigned 16 Oct 2007

LEWIS, Anthony Martin

Resigned
12 Orchard Hey, St. HelensWA10 5AQ
Born November 1950
Director
Appointed 05 Dec 2007
Resigned 30 Sept 2009

MAWSON, Alan, Dr

Resigned
10 Clifford Avenue, LondonSW14 7BS
Born June 1942
Director
Appointed 24 Sept 2002
Resigned 31 Jul 2008
Fundings
Financials
Latest Activities

Filing History

227

Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2026
AAAnnual Accounts
Legacy
9 February 2026
PARENT_ACCPARENT_ACC
Legacy
9 February 2026
GUARANTEE2GUARANTEE2
Legacy
9 February 2026
AGREEMENT2AGREEMENT2
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2025
AAAnnual Accounts
Legacy
16 January 2025
PARENT_ACCPARENT_ACC
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 December 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
17 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Second Filing Of Director Termination With Name
15 April 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Statement Of Companys Objects
2 October 2014
CC04CC04
Resolution
2 October 2014
RESOLUTIONSResolutions
Auditors Resignation Company
23 May 2014
AUDAUD
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Termination Director Company With Name Termination Date
25 September 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
24 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Memorandum Articles
11 August 1998
MEM/ARTSMEM/ARTS
Legacy
10 August 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
395Particulars of Mortgage or Charge
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Certificate Capital Cancellation Share Premium Account
1 July 1996
CERT21CERT21
Court Order
1 July 1996
OCOC
Resolution
16 May 1996
RESOLUTIONSResolutions
Legacy
13 May 1996
88(2)R88(2)R
Memorandum Articles
13 May 1996
MEM/ARTSMEM/ARTS
Legacy
13 May 1996
123Notice of Increase in Nominal Capital
Resolution
13 May 1996
RESOLUTIONSResolutions
Resolution
13 May 1996
RESOLUTIONSResolutions
Resolution
13 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
22 December 1995
363sAnnual Return (shuttle)
Legacy
19 December 1995
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Legacy
11 December 1995
288288
Certificate Capital Cancellation Share Premium Account
4 July 1995
CERT21CERT21
Court Order
4 July 1995
OCOC
Resolution
1 June 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Legacy
31 May 1995
88(2)R88(2)R
Resolution
31 May 1995
RESOLUTIONSResolutions
Resolution
31 May 1995
RESOLUTIONSResolutions
Memorandum Articles
26 May 1995
MEM/ARTSMEM/ARTS
Legacy
25 May 1995
403aParticulars of Charge Subject to s859A
Legacy
26 April 1995
288288
Legacy
23 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 May 1994
288288
Legacy
3 May 1994
288288
Legacy
16 February 1994
288288
Legacy
16 February 1994
288288
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Legacy
15 October 1993
288288
Legacy
23 September 1993
288288
Legacy
30 July 1993
288288
Legacy
28 July 1993
288288
Legacy
12 March 1993
287Change of Registered Office
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1992
AAAnnual Accounts
Legacy
15 May 1992
288288
Legacy
10 February 1992
363b363b
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
25 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
15 January 1991
363363
Auditors Resignation Company
1 November 1990
AUDAUD
Legacy
11 July 1990
288288
Legacy
26 February 1990
225(1)225(1)
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Legacy
19 October 1989
288288
Certificate Change Of Name Company
27 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 1989
88(2)R88(2)R
Legacy
23 June 1989
288288
Resolution
23 June 1989
RESOLUTIONSResolutions
Legacy
23 June 1989
288288
Legacy
9 February 1989
288288
Legacy
9 February 1989
288288
Legacy
9 February 1989
287Change of Registered Office
Resolution
5 February 1989
RESOLUTIONSResolutions
Memorandum Articles
5 February 1989
MEM/ARTSMEM/ARTS
Incorporation Company
26 October 1988
NEWINCIncorporation