SHERIDAN COMPUTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Confirmation statement made on 2025-09-30 with no updates |
| 12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
| 20/05/2420 May 2024 | Change of details for a person with significant control |
| 20/05/2420 May 2024 | Change of details for Mr David Samuel Sheridan as a person with significant control on 2024-05-17 |
| 17/05/2417 May 2024 | Secretary's details changed for David Samuel Sheridan on 2024-05-17 |
| 17/05/2417 May 2024 | Cessation of David Samuel Sheridan as a person with significant control on 2016-04-06 |
| 17/05/2417 May 2024 | Director's details changed for Mr David Samuel Sheridan on 2024-05-17 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-15 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 20/10/2220 October 2022 | Confirmation statement made on 2022-10-15 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with updates |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
| 07/08/177 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SAMUEL SHERIDAN |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/12/1612 December 2016 | REGISTERED OFFICE CHANGED ON 12/12/2016 FROM EXPRESS NETWORKS 1 GEORGE LEIGH STREET MANCHESTER M4 5DL |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/10/1519 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/10/1421 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 06/11/136 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / DAVID SAMUEL SHERIDAN / 06/11/2013 |
| 06/11/136 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL SHERIDAN / 06/11/2013 |
| 17/10/1317 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 07/11/127 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 04/01/124 January 2012 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM STANLEY HOUSE 7 MONSALL ROAD MANCHESTER M40 8FY |
| 19/10/1119 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/05/1118 May 2011 | SECRETARY APPOINTED DAVID SAMUEL SHERIDAN |
| 30/04/1130 April 2011 | APPOINTMENT TERMINATED, DIRECTOR LEE FALLON |
| 02/11/102 November 2010 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
| 01/11/101 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
| 29/09/1029 September 2010 | DIRECTOR APPOINTED MR LEE FALLON |
| 26/07/1026 July 2010 | REGISTERED OFFICE CHANGED ON 26/07/2010 FROM OLD BANK CHAMBERS 99 MARKET STREET FARNWORTH BOLTON LANCASHIRE BL4 7NS UNITED KINGDOM |
| 15/10/0915 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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