Advanced company searchLink opens in new window

SUMMIT PM SERVICES LTD

Company number 08755633

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted