DISCOVERY SUMMER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

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

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

01/10/241 October 2024 Director's details changed for Mary Anne Piroska Shipley on 2024-10-01

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

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

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

20/07/2320 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-09-27 with updates

View Document

14/11/2214 November 2022 Cessation of Jane Elisabeth Merrick as a person with significant control on 2021-09-29

View Document

08/11/228 November 2022 Notification of Discovery Summer Group Ltd as a person with significant control on 2021-03-01

View Document

08/11/228 November 2022 Termination of appointment of Jane Elisabeth Merrick as a director on 2022-09-29

View Document

08/11/228 November 2022 Termination of appointment of Michael Francis George Johnson as a director on 2022-09-29

View Document

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

View Accounts

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

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

View Accounts

22/06/2022 June 2020 31/10/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

23/05/1923 May 2019 31/10/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

29/07/1829 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

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

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

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

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

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

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

29/10/1429 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

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

View Accounts

21/06/1321 June 2013 CURREXT FROM 31/08/2013 TO 31/10/2013

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR JEREMY NICHOLAS SPENCER JOHNSON

View Document

21/11/1221 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 TERMINATE DIR APPOINTMENT

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL HERITAGE

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/11/1110 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR NIGEL TREVOR ROBLOY HERITAGE

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TREVOR ROBLOY HERITAGE / 12/04/2011

View Document

11/11/1011 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELISABETH MERRICK / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS GEORGE JOHNSON / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY ANNE PIROSKA SHIPLEY / 01/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

16/04/0916 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 26/10/05; NO CHANGE OF MEMBERS

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 COMPANY NAME CHANGED DISCOVERY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/11/05

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/03/0228 March 2002 NC INC ALREADY ADJUSTED 11/03/02

View Document

28/03/0228 March 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02

View Document

28/03/0228 March 2002 £ NC 1000/2000 11/03/02

View Document

27/12/0127 December 2001 COMPANY NAME CHANGED LOCHINVAR (MANAGEMENT TRAINING) LIMITED CERTIFICATE ISSUED ON 27/12/01

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/11/9216 November 1992 REGISTERED OFFICE CHANGED ON 16/11/92

View Document

16/11/9216 November 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 REGISTERED OFFICE CHANGED ON 31/10/92 FROM: THE BASEMENT 4 CHARLWOOD PLACE LONDON SW1V 2LU

View Document

06/10/926 October 1992 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/04/9125 April 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 REGISTERED OFFICE CHANGED ON 01/11/90 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

26/10/9026 October 1990 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