SUMMERLIN ENGINEERING LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewTermination of appointment of Stephen Robert Purkis as a director on 2025-02-14

View Document

16/10/2516 October 2025 NewAppointment of Mr Darren John Spencer as a director on 2025-10-16

View Document

16/10/2516 October 2025 NewTermination of appointment of Burton James Macleod as a director on 2024-08-16

View Document

29/01/2529 January 2025 Registered office address changed from Canning Road Industrial Estate Southport Merseyside PR9 7SN to Unit 4 Barracuda Way Burscough Ormskirk L40 7BP on 2025-01-29

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-10-21 with no updates

View Document

10/01/2510 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

10/01/2510 January 2025 Appointment of Mr Stephen Robert Purkis as a director on 2025-01-05

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-21 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 Accounts for a dormant company made up to 2022-04-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

05/07/215 July 2021 Termination of appointment of Michael Melia as a director on 2021-07-01

View Document

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

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

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

View Accounts

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

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

View Accounts

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 25/10/17 STATEMENT OF CAPITAL GBP 1

View Document

03/10/173 October 2017 STATEMENT BY DIRECTORS

View Document

03/10/173 October 2017 ALTER MEMORANDUM 08/09/2017

View Document

03/10/173 October 2017 REDUCE ISSUED CAPITAL 08/09/2017

View Document

03/10/173 October 2017 SOLVENCY STATEMENT DATED 08/09/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

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

View Document

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

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/10/1522 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

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

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY HILARY WRIGHT

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT PAUL FERGUSON / 30/01/2014

View Document

09/12/139 December 2013 PREVSHO FROM 30/09/2013 TO 30/04/2013

View Document

27/11/1327 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

25/05/1325 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/05/1325 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/11/121 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR VINCENT PAUL FERGUSON

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SUMMERLIN

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SUMMERLIN

View Document

24/10/1124 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SUMMERLIN / 20/05/2010

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SUMMERLIN

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SUMMERLIN / 11/03/2008

View Document

23/10/0723 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 21/10/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 21/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/06/9424 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/05/944 May 1994 COMPANY NAME CHANGED S.E.L. SHEET METAL LIMITED CERTIFICATE ISSUED ON 05/05/94

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM: ADELPHI CHAMBERS 30 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0NZ

View Document

24/02/9424 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/949 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/939 November 1993 SECRETARY RESIGNED

View Document

21/10/9321 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information