Advanced company searchLink opens in new window

SOMERS UK (HOLDINGS) LIMITED

Company number 09295636

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)
21 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
10 Aug 2023 PSC07 Cessation of Somers Limited as a person with significant control on 1 June 2022
10 Aug 2023 PSC01 Notification of Charles David Owen Jillings as a person with significant control on 1 June 2022
10 Aug 2023 PSC01 Notification of Duncan Paul Saville as a person with significant control on 1 June 2022
10 Aug 2023 PSC01 Notification of Alasdair Relph Younie as a person with significant control on 1 June 2022
03 Jul 2023 AA Full accounts made up to 30 November 2022
14 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
30 Aug 2022 AA Full accounts made up to 30 November 2021
22 Jun 2022 SH19 Statement of capital on 22 June 2022
  • GBP 1.00
22 Jun 2022 SH20 Statement by Directors
22 Jun 2022 CAP-SS Solvency Statement dated 13/06/22
22 Jun 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
11 Aug 2021 AA Full accounts made up to 30 November 2020
11 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
06 Nov 2020 AA Full accounts made up to 30 November 2019
26 Feb 2020 AP04 Appointment of Icm Administration Limited as a secretary on 24 January 2020
26 Feb 2020 TM02 Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020
21 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
30 Aug 2019 PSC02 Notification of Somers Limited as a person with significant control on 4 November 2016
30 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 30 August 2019
30 Aug 2019 AA Full accounts made up to 30 November 2018
09 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
26 Sep 2018 AA Full accounts made up to 30 November 2017
19 Jun 2018 AD01 Registered office address changed from Suite 29, Forum House Stirling Road Chichester West Sussex PO19 7DN to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 19 June 2018