- Company Overview for SUMMIT PM SERVICES LTD (08755633)
- Filing history for SUMMIT PM SERVICES LTD (08755633)
- People for SUMMIT PM SERVICES LTD (08755633)
- More for SUMMIT PM SERVICES LTD (08755633)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
09 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
08 Oct 2020 | AA01 | Current accounting period extended from 31 October 2020 to 30 April 2021 | |
02 Sep 2020 | AP01 | Appointment of Mr Lewis Anthony Hill as a director on 25 August 2020 | |
03 Dec 2019 | AA | Micro company accounts made up to 31 October 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
08 Feb 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
13 Dec 2017 | AA | Micro company accounts made up to 31 October 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | CH01 | Director's details changed for Mrs Belinda Jane Hill on 10 November 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from Bristol & West House Post Office Road Bournemouth BH1 1BL United Kingdom to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 | |
15 May 2014 | CH01 | Director's details changed for Mrs Belinda Jane Hill on 15 May 2014 | |
31 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-31
|