T SUMNER SMITH LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

09/10/179 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARY KEOGH

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM SUITES 13-16 1ST FLOOR BARTON ARCADE DEANSGATE MANCHESTER M3 2BH

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/10/1529 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MRS MARY JOSEPHINE KEOGH

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR SEAN KEOGH

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/10/1330 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 5 PARSONAGE MANCHESTER M3 2HS

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMON O'MALLEY / 05/02/2013

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR EAMONN O'MALLEY

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR NICHOLAS SMITH

View Document

05/12/125 December 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BEATY

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY NEVILLE BEECH

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR NEVILLE BEECH

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/11/1125 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/12/1027 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE BEECH / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEATY / 13/01/2010

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 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