THE SHERIDAN GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Registration of charge 094385990018, created on 2025-07-11

View Document

29/07/2529 July 2025 Registration of charge 094385990017, created on 2025-07-11

View Document

23/07/2523 July 2025 Registration of charge 094385990016, created on 2025-07-11

View Document

23/07/2523 July 2025 Registration of charge 094385990015, created on 2025-07-07

View Document

09/06/259 June 2025 Change of details for Mr Anthony Stephen Sheridan as a person with significant control on 2025-06-09

View Document

23/05/2523 May 2025 Registration of charge 094385990014, created on 2025-05-02

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

03/12/243 December 2024 Registration of charge 094385990011, created on 2024-11-12

View Document

03/12/243 December 2024 Registration of charge 094385990013, created on 2024-11-12

View Document

03/12/243 December 2024 Registration of charge 094385990012, created on 2024-11-12

View Document

28/10/2428 October 2024 Registration of charge 094385990009, created on 2024-10-07

View Document

28/10/2428 October 2024 Registration of charge 094385990010, created on 2024-10-07

View Document

23/10/2423 October 2024 Registration of charge 094385990008, created on 2024-10-07

View Document

23/10/2423 October 2024 Change of details for Mr Anthony Stephen Sheridan as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Registered office address changed from C/O Atr Accountancy & Bookkeeping Ltd Imperial House Barcroft Street Bury BL9 5BT England to C/O Atr Accountancy & Bookkeeping Ltd Imperial House 79-81 Hornby Street Bury Uk BL9 5BN on 2024-10-23

View Document

11/10/2411 October 2024 Registration of charge 094385990007, created on 2024-09-20

View Document

18/06/2418 June 2024 Registration of charge 094385990005, created on 2024-05-28

View Document

18/06/2418 June 2024 Registration of charge 094385990006, created on 2024-05-28

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-26

View Document

10/11/2310 November 2023 Director's details changed for Mr Anthony Stephen Sheridan on 2023-11-10

View Document

10/11/2310 November 2023 Registered office address changed from C/O Atr Accountancy & Bookkeeping Ltd Unit 25 Europa House Barcroft Street Bury BL9 5BT England to C/O Atr Accountancy & Bookkeeping Ltd Imperial House Barcroft Street Bury BL9 5BT on 2023-11-10

View Document

10/11/2310 November 2023 Change of details for Mr Anthony Stephen Sheridan as a person with significant control on 2023-11-10

View Document

20/10/2320 October 2023 Withdrawal of a person with significant control statement on 2023-10-20

View Document

20/10/2320 October 2023 Notification of Anthony Sheridan as a person with significant control on 2023-10-20

View Document

23/05/2323 May 2023 Director's details changed for Mr Anthony Stephen Sheridan on 2023-05-23

View Document

18/05/2318 May 2023 Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to C/O Atr Accountancy & Bookkeeping Ltd Unit 25 Europa House Barcroft Street Bury BL9 5BT on 2023-05-18

View Document

26/02/2326 February 2023 Annual accounts for year ending 26 Feb 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-02-26

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-02-11 with updates

View Document

25/11/2225 November 2022 Previous accounting period shortened from 2022-02-27 to 2022-02-26

View Document

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

23/11/2123 November 2021 Satisfaction of charge 094385990001 in full

View Document

23/11/2123 November 2021 Satisfaction of charge 094385990002 in full

View Document

29/07/2129 July 2021 Amended micro company accounts made up to 2021-02-27

View Document

02/06/212 June 2021 27/02/21 TOTAL EXEMPTION FULL

View Document

02/06/212 June 2021 27/02/20 TOTAL EXEMPTION FULL

View Document

03/04/213 April 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

17/12/2017 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094385990002

View Document

17/12/2017 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094385990001

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

27/11/1927 November 2019 27/02/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 27/02/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ATKINSON

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

21/11/1721 November 2017 DIRECTOR APPOINTED MR PAUL ATKINSON

View Document

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

10/05/1710 May 2017 DISS40 (DISS40(SOAD))

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

05/05/165 May 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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