SUMMERHILL SERVICES LIMITED

Ssl Hub Unit 7, Junction 6 Industrial Estate Ssl Hub Unit 7, Junction 6 Industrial Estate, Birmingham, B6 7JJ, England
StatusACTIVE
Company No.08015667
CategoryPrivate Limited Company
Incorporated02 Apr 2012
Age12 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

SUMMERHILL SERVICES LIMITED is an active private limited company with number 08015667. It was incorporated 12 years, 3 months, 9 days ago, on 02 April 2012. The company address is Ssl Hub Unit 7, Junction 6 Industrial Estate Ssl Hub Unit 7, Junction 6 Industrial Estate, Birmingham, B6 7JJ, England.



Company Fillings

Accounts with accounts type full

Date: 15 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Paul Boden

Termination date: 2023-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Day

Appointment date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-11

Old address: Ssl Warehouse Unit 7, Junction 6 Industrial Estate Off Electric Avenue Aston, Birmingham West Midlands B6 7JJ England

New address: Ssl Hub Unit 7, Junction 6 Industrial Estate Off Electric Avenue, Aston Birmingham B6 7JJ

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-05

Old address: Unit 1 B1 50 Summer Hill Road Birmingham West Midlands B1 3RB

New address: Ssl Warehouse Unit 7, Junction 6 Industrial Estate Off Electric Avenue Aston, Birmingham West Midlands B6 7JJ

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shahana Khan

Appointment date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Hathaway

Appointment date: 2022-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Resolution

Date: 28 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Anne Lawrenson

Termination date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward Tomlinson

Appointment date: 2017-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Betney

Termination date: 2017-05-15

Documents

View document PDF

Capital allotment shares

Date: 05 May 2017

Action Date: 31 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-31

Capital : 23,036,225 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Bray

Appointment date: 2015-06-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Deborah Anne Lawrenson

Appointment date: 2015-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan David Kenny

Termination date: 2015-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sandra Betney

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Herdman

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2013

Action Date: 28 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-28

Capital : 9,855,128 GBP

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sandra Betney

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Paul Boden

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Niven Herdman

Documents

View document PDF

Memorandum articles

Date: 10 Dec 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan David Kenny

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Ayres

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2012

Action Date: 23 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-23

Old address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Nov 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed birmingham and solihull clinical supplies LIMITED\certificate issued on 23/11/12

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Finding

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Ayres

Documents

View document PDF

Incorporation company

Date: 02 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREW UMBRELLA LIMITED

1ST FLOOR PACKWOOD HOUSE,STRATFORD-UPON-AVON,CV37 6RP

Number:10651451
Status:ACTIVE
Category:Private Limited Company

CU CONSULTANTS LTD

SABLE INTERNATIONAL 13TH FLOOR, ONE CROYDON,CROYDON,CR0 0XT

Number:11947491
Status:ACTIVE
Category:Private Limited Company

HAN ZHI UK - CHINA EDUCATION LTD

21 BEECH ROAD,FREEMANTLE,SO15 8RJ

Number:10097695
Status:ACTIVE
Category:Private Limited Company

HARLEY STREET UROLOGY LIMITED

122 REPTON ROAD,ORPINGTON,BR6 9HX

Number:11928115
Status:ACTIVE
Category:Private Limited Company

PFS2 LIMITED

KING'S LYNN INNOVATION CENTRE,KING'S LYNN,PE30 5BY

Number:04121078
Status:ACTIVE
Category:Private Limited Company

STRATHEARN PROPERTY DEVELOPMENTS LIMITED

THE JOHN MARTIN GROUP LTD C/O BELMONT WALLYFORD,WALLYFORD,EH21 8JY

Number:SC116307
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source