SUMMERSET LIMITED

Company Documents

DateDescription
07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

15/07/1515 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

17/07/1417 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR. KLAUS FISCHER

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR IOAN MIC

View Document

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

17/07/1317 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

02/08/122 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

30/09/1130 September 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

29/07/1029 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IOAN MIC / 01/07/2010

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

24/11/0924 November 2009 CORPORATE SECRETARY APPOINTED SL24 LTD

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY ABS BUSINESS SERVICES LTD

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 75 QUENBY WAY BROMHAM BEDFORD BEDFORDSHIRE MK43 8QP

View Document

17/11/0917 November 2009 DISS40 (DISS40(SOAD))

View Document

16/11/0916 November 2009 Annual return made up to 14 July 2009 with full list of shareholders

View Document

14/11/0914 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY STEUERSERVICE LTD

View Document

28/08/0828 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

26/07/0726 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/08/0618 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 12 CROFT DRIVE, TICKHILL, DONCASTER, SOUTH YORKSHIRE DN11 9UL

View Document

01/08/021 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 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