SHERIFF TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | |
| 04/06/254 June 2025 | |
| 04/06/254 June 2025 | Audit exemption subsidiary accounts made up to 2024-08-31 |
| 04/06/254 June 2025 | |
| 17/12/2417 December 2024 | Current accounting period extended from 2025-08-31 to 2026-02-28 |
| 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 |
| 08/11/248 November 2024 | Confirmation statement made on 2024-11-03 with updates |
| 17/01/2417 January 2024 | Notification of Optimal Audio Group Limited as a person with significant control on 2023-12-18 |
| 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 |
| 17/01/2417 January 2024 | Cessation of Robin Whittaker as a person with significant control on 2023-12-18 |
| 17/01/2417 January 2024 | Current accounting period shortened from 2024-10-31 to 2024-08-31 |
| 17/01/2417 January 2024 | Cessation of David Peter Haydon as a person with significant control on 2023-12-18 |
| 15/01/2415 January 2024 | Termination of appointment of Robin Whittaker as a secretary on 2023-12-18 |
| 15/01/2415 January 2024 | Appointment of Mr Dominic James Andrew Hatfeild Harter as a director on 2023-12-18 |
| 15/01/2415 January 2024 | Appointment of Mrs Sally Ann Mckone as a director on 2023-12-18 |
| 15/01/2415 January 2024 | Appointment of Mr Timothy Paul Carroll as a director on 2023-12-18 |
| 15/01/2415 January 2024 | Termination of appointment of David Peter Haydon as a director on 2023-12-18 |
| 15/01/2415 January 2024 | Termination of appointment of Robin Whittaker as a director on 2023-12-18 |
| 17/12/2317 December 2023 | Micro company accounts made up to 2023-10-31 |
| 03/11/233 November 2023 | Confirmation statement made on 2023-11-03 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 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 |
| 16/11/2216 November 2022 | Confirmation statement made on 2022-11-05 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-11-05 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 10/12/1510 December 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 26/01/1526 January 2015 | Annual return made up to 5 November 2014 with full list of shareholders |
| 26/01/1526 January 2015 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM SOUTH LODGE HOUSE, ICKLETON NR SAFFRON WALDEN SOUTH CAMBS CB10 1SH |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 17/12/1317 December 2013 | Annual return made up to 5 November 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 29/11/1229 November 2012 | Annual return made up to 5 November 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 23/11/1123 November 2011 | Annual return made up to 5 November 2011 with full list of shareholders |
| 27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 11/01/1111 January 2011 | Annual return made up to 5 November 2010 with full list of shareholders |
| 23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 05/12/095 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAYDON / 24/11/2009 |
| 24/11/0924 November 2009 | Annual return made up to 5 November 2009 with full list of shareholders |
| 27/08/0927 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 09/01/099 January 2009 | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS |
| 05/09/085 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 30/11/0730 November 2007 | RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS |
| 24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 02/01/072 January 2007 | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS |
| 05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 01/02/061 February 2006 | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS |
| 07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 06/07/056 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 01/12/041 December 2004 | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS |
| 02/09/042 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 03/08/043 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 26/11/0326 November 2003 | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS |
| 03/09/033 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 12/11/0212 November 2002 | RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS |
| 04/12/014 December 2001 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02 |
| 04/12/014 December 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 04/12/014 December 2001 | NEW DIRECTOR APPOINTED |
| 23/11/0123 November 2001 | DIRECTOR RESIGNED |
| 23/11/0123 November 2001 | SECRETARY RESIGNED |
| 23/11/0123 November 2001 | REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS |
| 05/11/015 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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