SHERIDAN WARD RECRUITMENT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewDirector's details changed for Ms Amber Francesca Noronha on 2025-10-02

View Document

07/10/257 October 2025 NewDirector's details changed for Ms Amber Francesca Noronha on 2025-10-01

View Document

02/10/252 October 2025 NewTermination of appointment of Greg Bale as a director on 2025-10-01

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

18/08/2418 August 2024 Change of details for Ms Fiona Sheridan as a person with significant control on 2023-10-21

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Notification of Amber Noronha as a person with significant control on 2023-09-22

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

20/09/2320 September 2023 Appointment of Ms Amber Francesca Noronha as a director on 2023-09-18

View Document

13/09/2313 September 2023 Appointment of Mr Greg Bale as a director on 2023-09-13

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/01/2328 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/01/2214 January 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

01/08/211 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/04/2111 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 123 HIGH STREET UXBRIDGE MIDDLESEX UB8 1LB ENGLAND

View Document

12/01/2012 January 2020 31/07/19 UNAUDITED ABRIDGED

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/04/193 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/01/1824 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

22/07/1722 July 2017 DIRECTOR APPOINTED DR GREG BALE

View Document

25/02/1725 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTS EN6 5AS

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARCELLA SHERIDAN / 30/07/2013

View Document

09/08/139 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 123 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT ENGLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 1ST & 2ND FLOOR 192 HIGH STREET UXBRIDGE MIDDLESEX UB8 1LB

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/09/1128 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/08/105 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY LUCY CORBISHLEY

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 192 HIGH STREET 1ST + 2ND FLOORS UXBRIDGE MIDDLESEX UB8 1LB

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 192 HIGH STREET UXBRIDGE MIDDLESEX UB8 1LB

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 21 STATION ROAD WATFORD HERTFORDSHIRE WD17 1HT

View Document

04/09/024 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0231 July 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