SHERIFF ELECTRICAL LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

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

View Accounts

25/07/2425 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

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

View Accounts

22/06/2322 June 2023 Director's details changed for Mr Paul Franz Herzberg on 2023-06-22

View Document

12/06/2312 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

05/06/235 June 2023 Director's details changed for Mr Paul Franz Herzberg on 2023-06-05

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Termination of appointment of Norman Simpson as a director on 2022-01-23

View Document

31/01/2231 January 2022 Appointment of Mr Paul Franz Herzberg as a director on 2022-01-23

View Document

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

View Accounts

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

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

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

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

View Accounts

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

27/07/1827 July 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

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

View Accounts

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

27/07/1727 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

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

View Accounts

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

05/05/165 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM UNIT V15 LENTON BUSINESS CENTRE LENTON BOULEVARD NOTTINGHAM NG7 2BY

View Document

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

View Accounts

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

11/04/1511 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

10/04/1410 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM UNIT V15 LENTON BUSINESS CENTRE LENTON BOULEVARD NOTTINGHAM NG7 2BY ENGLAND

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM MIDLAND WORKS STATION ROAD CARLTON NOTTINGHAM NG4 3AT

View Document

15/04/1315 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

09/10/129 October 2012 CURREXT FROM 30/06/2012 TO 31/10/2012

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM THE POYNT 45 WOLLATON STREET NOTTINGHAM NG1 5FW

View Document

23/04/1223 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/05/115 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN SIMPSON / 08/06/2010

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DAWN ROSITA HUNT / 08/06/2010

View Document

19/05/1019 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM ST MATTHEWS HOUSE 6 SHERWOOD RISE NOTTINGHAM NG7 6JF

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN SIMPSON / 15/06/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/05/054 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: SUITE 1.2 CLARENDON COURT CLUMBER AVENUE NOTTINGHAM NG5 1AH

View Document

01/05/011 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/05/003 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

04/06/984 June 1998 SECRETARY RESIGNED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 COMPANY NAME CHANGED SHERRIFF ELECTRICAL LIMITED CERTIFICATE ISSUED ON 04/06/98

View Document

09/04/989 April 1998 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