Advanced company searchLink opens in new window

SUMMERHILL TRADING LIMITED

Company number NI063264

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)
05 Apr 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
03 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
25 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
16 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
10 Nov 2017 AA Micro company accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
22 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
02 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
14 Aug 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
20 Mar 2015 AA Accounts for a small company made up to 30 June 2014
23 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
23 Feb 2015 CH01 Director's details changed for Mr James Cecil Mc Kay on 2 February 2015
23 Feb 2015 CH03 Secretary's details changed for Mr James Cecil Mc Kay on 2 February 2015