SUMMERCOMBE OTS NO 31 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Cessation of Jack Robin Waite as a person with significant control on 2024-06-16

View Document

24/06/2424 June 2024 Change of details for Mr Seamus Waite as a person with significant control on 2024-06-16

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

09/01/249 January 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

17/11/2217 November 2022 Notification of Jack Robin Waite as a person with significant control on 2018-11-20

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 PREVSHO FROM 29/02/2020 TO 31/12/2019

View Document

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR SEAMUS WAITE / 20/05/2020

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 400 HARROW ROAD LONDON W9 2HU

View Document

20/05/2020 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON JULIE WAITE / 20/05/2020

View Document

06/02/206 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 CESSATION OF ALISON JULIE WAITE AS A PSC

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR SEAMUS WAITE / 20/11/2018

View Document

20/12/1820 December 2018 20/11/18 STATEMENT OF CAPITAL GBP 100

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/08/186 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/08/186 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

13/11/1713 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

07/01/177 January 2017 29/02/16 TOTAL EXEMPTION FULL

View Document

24/03/1624 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

13/11/1513 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

26/02/1426 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

12/01/1212 January 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/03/118 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 28/02/09 PARTIAL EXEMPTION

View Document

11/03/0911 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 29/02/08 PARTIAL EXEMPTION

View Document

20/03/0820 March 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 03/02/00; NO CHANGE OF MEMBERS

View Document

01/10/991 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: GRENVILLE COURT BRITWELL ROAD BURNHAM SLOUGH SL1 8DF

View Document

03/06/993 June 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

26/02/9826 February 1998 ALL SHARES PARI PASSU 09/02/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/04/9510 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 S366A DISP HOLDING AGM 03/04/95

View Document

03/02/953 February 1995 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