ROBERT SUMMERS TRANSPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Accounts for a small company made up to 2024-09-30

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

26/04/2426 April 2024 Accounts for a small company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/06/232 June 2023 Accounts for a small company made up to 2022-09-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/04/2128 April 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/04/2027 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

13/05/1913 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY CCW SECRETARIES LIMITED

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

06/04/186 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCADAM / 26/10/2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FLEMING LAING SUMMERS / 26/10/2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SUMMERS / 26/10/2015

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM CRESENT HOUSE CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8GR

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/05/1514 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/04/1429 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/04/1324 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

09/05/129 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/05/119 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FLEMING LAING SUMMERS / 01/10/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SUMMERS / 01/10/2009

View Document

04/05/104 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CCW SECRETARIES LIMITED / 01/10/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MCADAM / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM CRESCENT HOUSE THOMSON HOUSE, PITREAVIE COURT DUNFERMLINE FIFE KY11 8GR

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: THOMSON HOUSE, PITREAVIE COURT DUNFERMLINE FIFE KY11 8UU

View Document

14/05/0714 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0714 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/05/0626 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

22/11/0322 November 2003 REGISTERED OFFICE CHANGED ON 22/11/03 FROM: 12 ST CATHERINE STREET CUPAR FIFE KY15 4HN

View Document

02/05/032 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 £ NC 10000/100000 01/05/99

View Document

08/06/998 June 1999 NC INC ALREADY ADJUSTED 01/05/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 SECRETARY RESIGNED

View Document

05/05/985 May 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 NEW SECRETARY APPOINTED

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/10/9524 October 1995 COMPANY NAME CHANGED PM 127 LIMITED CERTIFICATE ISSUED ON 25/10/95

View Document

19/04/9519 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NORTH WEST LINUX LTD


  • 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