SUMMERS SECURITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

10/01/2510 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

16/01/2416 January 2024 Cessation of The Estate of Mrs Jacqueline Gershon as a person with significant control on 2023-12-08

View Document

16/01/2416 January 2024 Change of details for Mrs Paula Marjatta Bowman as a person with significant control on 2023-12-08

View Document

13/12/2313 December 2023 Appointment of Mr Myles David Jaakko Bowman as a director on 2023-12-08

View Document

13/12/2313 December 2023 Termination of appointment of Leonie Ida Anderson as a director on 2023-12-08

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

10/01/2210 January 2022 Change of details for Mrs Jacqueline Gershon as a person with significant control on 2021-01-20

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

02/12/202 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

29/10/1929 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LEONIE IDA ANDERSON / 22/11/2018

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BOWMAN

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULA MARJATTA BOWMAN

View Document

09/02/189 February 2018 CESSATION OF MALCOLM BOWMAN AS A PSC

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

17/10/1717 October 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MS LEONIE IDA ANDERSON

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MRS PAULA MARJATTA BOWMAN

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/03/1623 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MYLES DAVID JAKKO BOWMAN / 23/03/2016

View Document

17/02/1617 February 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/01/152 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

12/05/1412 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MYLES DAVID JAKKO BOWMAN / 20/03/2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

06/01/146 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/01/134 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

22/11/1222 November 2012 RE CO SHALL NOT HAVE AUTH CAP AND CLAUSE CEASE TO APPLY 10/11/2012

View Document

22/11/1222 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

12/01/1212 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

25/01/1125 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/01/1025 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

23/01/0423 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

19/08/0219 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 29/12/99; NO CHANGE OF MEMBERS

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: 1ST FLOOR SHERATON HOUSE LOWER ROAD CHORLEYWOOD HERTS WD3 5LH

View Document

03/09/993 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/12/78; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/12/82; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/12/83; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/12/76; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 05/04/84

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 05/04/83

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 05/04/75

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 05/04/81

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 05/04/76

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 05/04/79

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 05/04/74

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 05/04/82

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 05/04/80

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 05/04/78

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 05/04/77

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 05/04/85

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

25/11/9125 November 1991 ORDER OF COURT - RESTORATION 22/11/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/12/77; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/12/79; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/12/75; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/12/84; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/12/73; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/12/81; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/12/80; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 RETURN MADE UP TO 31/12/74; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 REGISTERED OFFICE CHANGED ON 25/11/91 FROM: 18 FLEET STREET LONDON EC4

View Document

29/10/9129 October 1991 COMPANY ADDED TO THE REGISTER

View Document

29/10/9129 October 1991 DISSOLVED

View Document

11/02/6511 February 1965 CERTIFICATE OF INCORPORATION

View Document

11/02/6511 February 1965 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