Advanced company searchLink opens in new window

SUMMER ISLES ENTERPRISES LIMITED

Company number 07210121

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)
23 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 February 2020
  • GBP 5
13 Mar 2020 AA01 Current accounting period extended from 31 March 2020 to 30 June 2020
05 Mar 2020 PSC08 Notification of a person with significant control statement
05 Mar 2020 PSC07 Cessation of Ian Gerald Patrick Wace as a person with significant control on 13 February 2020
17 Feb 2020 TM01 Termination of appointment of Richard Vyvyan Williams as a director on 13 February 2020
14 Feb 2020 AP01 Appointment of Mr Dominic James Harris as a director on 13 February 2020
14 Feb 2020 AP01 Appointment of Mr Duncan Sven Eriksen as a director on 13 February 2020
14 Feb 2020 TM01 Termination of appointment of Elizabeth Wilder Williams as a director on 13 February 2020
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 4 February 2020
  • GBP 5.00
  • ANNOTATION Clarification a second filed SH01 was registered on 23/07/2020.
06 Feb 2020 PSC01 Notification of Ian Gerald Patrick Wace as a person with significant control on 4 May 2017
06 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 6 February 2020
02 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with updates
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 May 2017 AP01 Appointment of Mr Ian Gerald Patrick Wace as a director on 4 May 2017
04 May 2017 AD01 Registered office address changed from 14a Forest Gate Pewsham Chippenham Wiltshire SN15 3RS to George House 131 Sloane Street London SW1X 9AT on 4 May 2017
04 May 2017 TM01 Termination of appointment of Jack Arthur Wilder as a director on 4 May 2017
04 May 2017 TM01 Termination of appointment of Harry Graham Wilder as a director on 4 May 2017
03 May 2017 CS01 Confirmation statement made on 1 January 2017 with updates
23 Dec 2016 AA Micro company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4
06 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015