SUMMERTIME AUTOMATICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Micro company accounts made up to 2024-06-30

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/11/1525 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/11/1424 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/10/1321 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 14 AXIS COURT MALLARD WAY, RIVERSIDE BUSINESS PARK SWANSEA VALE SWANSEA SA7 0AJ WALES

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/10/1217 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/10/1118 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR AGNES PETRIE

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 99 WALTER ROAD SWANSEA SA1 5QE

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/11/108 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / AGNES AUGUSTA PETRIE / 13/10/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL EIRY PETRIE / 11/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM UNIT 3B & 4 LLANELLI WORKSHOP TROSTRE INDUSTRIAL ESTATE LLANELLE CARMARTHEN SA14 9UU

View Document

12/12/0812 December 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED ABIGAIL EIRY PETRIE

View Document

12/11/0712 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 24 THE RIDGE DERWEN FAWR SWANSEA SA2 8AG

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/11/933 November 1993 NEW SECRETARY APPOINTED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 13/10/93; CHANGE OF MEMBERS

View Document

08/10/938 October 1993 REGISTERED OFFICE CHANGED ON 08/10/93 FROM: 202 HIGH ST SWANSEA GLAM. SA1 1PB

View Document

07/05/937 May 1993 DIRECTOR RESIGNED

View Document

07/05/937 May 1993 DIRECTOR RESIGNED

View Document

23/04/9323 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 13/10/90; NO CHANGE OF MEMBERS

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

09/03/909 March 1990 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

17/03/8917 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/889 November 1988 RETURN MADE UP TO 17/07/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

02/02/882 February 1988 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

01/12/861 December 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

02/06/772 June 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/06/77

View Document


More Company Information