SUMMERSMITH DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Amended total exemption full accounts made up to 2022-05-31

View Document

29/05/2529 May 2025 Amended total exemption full accounts made up to 2024-05-31

View Document

29/05/2529 May 2025 Amended total exemption full accounts made up to 2022-05-31

View Document

29/05/2529 May 2025 Amended total exemption full accounts made up to 2024-05-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/01/2317 January 2023 Notification of Beverly Smith as a person with significant control on 2016-05-06

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2128 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

06/12/196 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 6-8 MANVERS ROAD SWALLOWNEST SHEFFIELD S26 4UD ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

26/11/1826 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 SECOND FILING OF AP01 FOR BEVERLY SMITH

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/02/188 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW SMITH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/07/167 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 44 BONET LANE BRINSWORTH ROTHERHAM SOUTH YORKSHIRE S60 5NE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 6-8 MANVERS ROAD SWALLOWNEST SHEFFIELD S26 4UD

View Document

13/06/1413 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MARK ANDREW SMITH

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED BEVERLY SMITH

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED REBECCA SMITH

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED SAMUEL JAMES SMITH

View Document

06/05/146 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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