SUMMERHILL (CAERWYS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-04-14 with no updates |
13/03/2513 March 2025 | Total exemption full accounts made up to 2024-09-30 |
17/12/2417 December 2024 | Satisfaction of charge 115746890001 in full |
17/12/2417 December 2024 | Satisfaction of charge 115746890002 in full |
09/12/249 December 2024 | Registration of charge 115746890004, created on 2024-12-09 |
09/12/249 December 2024 | Registration of charge 115746890003, created on 2024-12-09 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-09-30 |
20/05/2420 May 2024 | Confirmation statement made on 2024-04-14 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
16/06/2316 June 2023 | Total exemption full accounts made up to 2022-09-30 |
29/05/2329 May 2023 | Confirmation statement made on 2023-04-14 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-16 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/09/2011 September 2020 | REGISTERED OFFICE CHANGED ON 11/09/2020 FROM 1B THE OLD CHAPEL DENBIGH ROAD HENDRE MOLD CH7 5QL WALES |
11/09/2011 September 2020 | 30/09/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
11/01/1911 January 2019 | ADOPT ARTICLES 17/12/2018 |
19/12/1819 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115746890001 |
19/12/1819 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 115746890002 |
17/12/1817 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANDREAS CARSTENSEN |
17/12/1817 December 2018 | DIRECTOR APPOINTED PETER ANDREAS CARSTENSEN |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM C/O AARON & PARTNERS LLP GROSVENOR COURT FOREGATE STREET CHESTER CH1 1HG ENGLAND |
17/12/1817 December 2018 | CESSATION OF RICHARD BLACKWELL JONES AS A PSC |
17/12/1817 December 2018 | CESSATION OF DAVID OWEN JONES AS A PSC |
17/12/1817 December 2018 | 17/12/18 STATEMENT OF CAPITAL GBP 2260100 |
20/11/1820 November 2018 | 20/11/18 STATEMENT OF CAPITAL GBP 2260000 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
18/09/1818 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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