SHERIDAN ACCOUNTANCY SERVICES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/07/2418 July 2024 Micro company accounts made up to 2023-10-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/07/2322 July 2023 Micro company accounts made up to 2022-10-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/11/2122 November 2021 Termination of appointment of Jennifer Bartlett as a secretary on 2021-11-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/07/219 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/07/1611 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/07/1521 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

04/06/154 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER BARTLETT / 05/05/2014

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/07/139 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER BARTLETT / 20/05/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/06/1211 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/1115 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/06/101 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 106 CLARENCE ROAD GRAYS ESSEX RM17 6RA

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 REGISTERED OFFICE CHANGED ON 02/01/01 FROM: 114 ST GEORGES COURT WOOD STREET LONDON E17 3NL

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: 114 ST GEORGES COURT WOOD STREET WHIPPS CROSS LONDON E17 3NL

View Document

11/06/9811 June 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/10/98

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 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