SHERIFF TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025

View Document

04/06/254 June 2025

View Document

04/06/254 June 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

04/06/254 June 2025

View Document

17/12/2417 December 2024 Current accounting period extended from 2025-08-31 to 2026-02-28

View Document

18/11/2418 November 2024 Registered office address changed from Unit 4 Church Meadows Haslingfield Road Barrington Cambridge Cambridgeshire CB22 7RG England to Century Point, Unit 1 & 2 Halifax Road Cressex Business Park High Wycombe Bucks HP12 3SL on 2024-11-18

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

17/01/2417 January 2024 Notification of Optimal Audio Group Limited as a person with significant control on 2023-12-18

View Document

17/01/2417 January 2024 Registered office address changed from 2 Upperton Gardens Eastbourne BN21 2AH England to Unit 4 Church Meadows Haslingfield Road Barrington Cambridge Cambridgeshire CB22 7RG on 2024-01-17

View Document

17/01/2417 January 2024 Cessation of Robin Whittaker as a person with significant control on 2023-12-18

View Document

17/01/2417 January 2024 Current accounting period shortened from 2024-10-31 to 2024-08-31

View Document

17/01/2417 January 2024 Cessation of David Peter Haydon as a person with significant control on 2023-12-18

View Document

15/01/2415 January 2024 Termination of appointment of Robin Whittaker as a secretary on 2023-12-18

View Document

15/01/2415 January 2024 Appointment of Mr Dominic James Andrew Hatfeild Harter as a director on 2023-12-18

View Document

15/01/2415 January 2024 Appointment of Mrs Sally Ann Mckone as a director on 2023-12-18

View Document

15/01/2415 January 2024 Appointment of Mr Timothy Paul Carroll as a director on 2023-12-18

View Document

15/01/2415 January 2024 Termination of appointment of David Peter Haydon as a director on 2023-12-18

View Document

15/01/2415 January 2024 Termination of appointment of Robin Whittaker as a director on 2023-12-18

View Document

17/12/2317 December 2023 Micro company accounts made up to 2023-10-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

30/11/2230 November 2022 Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to 2 Upperton Gardens Eastbourne BN21 2AH on 2022-11-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-05 with updates

View Document

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

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

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

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

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

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

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

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

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

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/12/1510 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

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

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/01/1526 January 2015 Annual return made up to 5 November 2014 with full list of shareholders

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM SOUTH LODGE HOUSE, ICKLETON NR SAFFRON WALDEN SOUTH CAMBS CB10 1SH

View Document

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

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/12/1317 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

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

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/11/1229 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

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

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/11/1123 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/01/1111 January 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAYDON / 24/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/07/056 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/041 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/08/043 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

05/11/015 November 2001 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