SUMER ACCOUNTANTS NI LTD

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

06/01/256 January 2025 Termination of appointment of Michael John Nixon as a director on 2024-12-31

View Document

21/11/2421 November 2024 Withdrawal of a person with significant control statement on 2024-11-21

View Document

21/11/2421 November 2024 Notification of Sumer Ni Holdings Limited as a person with significant control on 2024-06-28

View Document

28/08/2428 August 2024 Previous accounting period shortened from 2024-09-30 to 2024-06-30

View Document

14/08/2414 August 2024 Registration of charge NI0555580002, created on 2024-08-13

View Document

13/08/2413 August 2024 Appointment of Ms Christine Hagan as a director on 2024-06-28

View Document

13/08/2413 August 2024 Appointment of Mr Stephen Burns as a director on 2024-06-28

View Document

13/08/2413 August 2024 Appointment of Mr Adrian Patton as a director on 2024-06-28

View Document

13/08/2413 August 2024 Appointment of Mr Richard Blakeman as a director on 2024-06-28

View Document

17/07/2417 July 2024 Particulars of variation of rights attached to shares

View Document

16/07/2416 July 2024 Change of share class name or designation

View Document

10/07/2410 July 2024 Registration of charge NI0555580001, created on 2024-06-28

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Change of name notice

View Document

04/07/244 July 2024 Certificate of change of name

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

19/06/2419 June 2024 Full accounts made up to 2023-09-30

View Document

12/04/2412 April 2024 Memorandum and Articles of Association

View Document

12/04/2412 April 2024 Change of share class name or designation

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

05/03/245 March 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

01/03/241 March 2024 Purchase of own shares.

View Document

01/03/241 March 2024 Cancellation of shares. Statement of capital on 2024-01-31

View Document

14/02/2414 February 2024 Change of share class name or designation

View Document

01/09/231 September 2023 Purchase of own shares.

View Document

16/08/2316 August 2023 Cancellation of shares. Statement of capital on 2023-07-31

View Document

11/07/2311 July 2023 Full accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

21/03/2321 March 2023 Memorandum and Articles of Association

View Document

20/02/2320 February 2023 Purchase of own shares.

View Document

20/02/2320 February 2023 Cancellation of shares. Statement of capital on 2023-01-31

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

07/11/227 November 2022 Memorandum and Articles of Association

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

25/10/2225 October 2022 Purchase of own shares.

View Document

14/10/2214 October 2022 Cancellation of shares. Statement of capital on 2022-07-31

View Document

05/10/225 October 2022 Full accounts made up to 2021-09-30

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA GRACE NIBLOCK / 14/02/2019

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 20 ROSEMARY STREET BELFAST BT1 1QD

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

10/07/1710 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/04/1628 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

27/04/1627 April 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPROULE

View Document

22/06/1522 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 27/04/15 STATEMENT OF CAPITAL GBP 5000

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MS. MARY CAROLINE KEENAN

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MICHAEL WILLIAMSON / 01/06/2014

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MATTHEW CLERKIN / 01/06/2014

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT SPROULE / 01/06/2014

View Document

04/07/144 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NIXON / 01/06/2014

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA GRACE NIBLOCK / 01/06/2014

View Document

04/07/144 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GEORGE KING / 01/06/2014

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/07/1329 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/07/129 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MICHAEL WILLIAMSON / 01/06/2012

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/06/1121 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual return made up to 14 June 2010 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM C/O ASM HORWATH 20 ROSEMARY STREET BELFAST BT1 1QD

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 ARTICLES OF ASSOCIATION

View Document

06/10/106 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/106 October 2010 COMPANY NAME CHANGED ASM HORWATH (A) LTD CERTIFICATE ISSUED ON 06/10/10

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN NIXON / 02/10/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MICHAEL WILLIAMSON / 02/10/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MATTHEW CLERKIN / 02/10/2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA NIBLOCK / 02/10/2009

View Document

01/08/091 August 2009 30/09/08 ANNUAL ACCTS

View Document

03/07/093 July 2009 14/06/09 ANNUAL RETURN SHUTTLE

View Document

09/02/099 February 2009 CHANGE OF DIRS/SEC

View Document

12/11/0812 November 2008 UPDATED MEM AND ARTS

View Document

12/11/0812 November 2008 SPECIAL/EXTRA RESOLUTION

View Document

12/11/0812 November 2008 NOT OF INCR IN NOM CAP

View Document

07/08/087 August 2008 30/09/07 ANNUAL ACCTS

View Document

04/07/084 July 2008 14/06/07

View Document

01/07/081 July 2008 14/06/08 ANNUAL RETURN SHUTTLE

View Document

25/07/0725 July 2007 30/09/06 ANNUAL ACCTS

View Document

20/03/0720 March 2007 NOTICE OF INTS OUTSIDE UK

View Document

26/11/0626 November 2006 14/06/06 ANNUAL RETURN SHUTTLE

View Document

02/11/062 November 2006 CHANGE OF DIRS/SEC

View Document

02/11/062 November 2006 CHANGE OF DIRS/SEC

View Document

02/11/062 November 2006 CHANGE OF DIRS/SEC

View Document

07/10/057 October 2005 CHANGE OF ARD

View Document

21/09/0521 September 2005 CHANGE OF DIRS/SEC

View Document

21/09/0521 September 2005 RESOLUTION TO CHANGE NAME

View Document

21/09/0521 September 2005 CHANGE IN SIT REG ADD

View Document

21/09/0521 September 2005 CERT CHANGE

View Document

21/07/0521 July 2005 CHANGE OF DIRS/SEC

View Document

21/07/0521 July 2005 CHANGE OF DIRS/SEC

View Document

21/07/0521 July 2005 CHANGE IN SIT REG ADD

View Document

20/07/0520 July 2005 SPECIAL/EXTRA RESOLUTION

View Document

20/07/0520 July 2005 UPDATED MEM AND ARTS

View Document

14/06/0514 June 2005 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