SUMMERHOUSE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

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

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/06/238 June 2023 Second filing of Confirmation Statement dated 2022-03-13

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Notification of Stuart Anthony Thorner as a person with significant control on 2022-09-16

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

05/06/235 June 2023 Confirmation statement made on 2023-03-13 with updates

View Document

05/06/235 June 2023 Cessation of Kim Margaret Thorner as a person with significant control on 2021-06-01

View Document

05/06/235 June 2023 Change of details for Mr Stuart Anthony Thorner as a person with significant control on 2021-06-01

View Document

10/03/2310 March 2023 Cessation of Stuart Anthony Thorner as a person with significant control on 2022-09-15

View Document

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

View Accounts

08/05/228 May 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

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

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

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

View Accounts

02/07/192 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR STUART ANTHONY THORNER / 31/10/2018

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN THORNER

View Document

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

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

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

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

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

View Accounts

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANTHONY THORNER / 29/06/2016

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIM MARGARET THORNER / 29/06/2016

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/03/1615 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/04/1523 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 SECOND FILING FOR FORM AP01

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED KIM MARGARET THORNER

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED IAIN KEVIN THORNER

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR STUART ANTHONY THORNER

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR STUART THORNER

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HAND

View Document

20/11/1420 November 2014 PREVSHO FROM 31/03/2015 TO 31/10/2014

View Document

13/03/1413 March 2014 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