DISCOVERY SUMMER LIMITED
Status | ACTIVE |
Company No. | 02552448 |
Category | Private Limited Company |
Incorporated | 26 Oct 1990 |
Age | 33 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
DISCOVERY SUMMER LIMITED is an active private limited company with number 02552448. It was incorporated 33 years, 7 months, 10 days ago, on 26 October 1990. The company address is 9 Needham Road 9 Needham Road, W11 2RP.
Company Fillings
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Cessation of a person with significant control
Date: 14 Nov 2022
Action Date: 29 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-29
Psc name: Jane Elisabeth Merrick
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Notification of a person with significant control
Date: 08 Nov 2022
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Discovery Summer Group Ltd
Notification date: 2021-03-01
Documents
Termination director company with name termination date
Date: 08 Nov 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Elisabeth Merrick
Termination date: 2022-09-29
Documents
Termination director company with name termination date
Date: 08 Nov 2022
Action Date: 29 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-29
Officer name: Michael Francis George Johnson
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 27 Sep 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type unaudited abridged
Date: 10 May 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type unaudited abridged
Date: 23 May 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 10 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Change account reference date company current extended
Date: 21 Jun 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
New date: 2013-10-31
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Appoint person director company with name
Date: 21 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Nicholas Spencer Johnson
Documents
Termination director company
Date: 18 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 13 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Heritage
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Accounts with accounts type total exemption small
Date: 25 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Trevor Robloy Heritage
Change date: 2011-04-12
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Trevor Robloy Heritage
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jane Elisabeth Merrick
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Michael Francis George Johnson
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Anne Piroska Shipley
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/07; full list of members
Documents
Legacy
Date: 22 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 22 May 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/05; no change of members
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 03 Nov 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed discovery solutions LIMITED\certificate issued on 03/11/05
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 26 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/02; full list of members
Documents
Legacy
Date: 28 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 11/03/02--------- £ si 1000@1=1000 £ ic 300/1300
Documents
Resolution
Date: 28 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Mar 2002
Category: Capital
Type: 123
Description: £ nc 1000/2000 11/03/02
Documents
Legacy
Date: 28 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/02 to 31/08/02
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Certificate change of name company
Date: 27 Dec 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lochinvar (management training) LIMITED\certificate issued on 27/12/01
Documents
Legacy
Date: 12 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/00; full list of members
Documents
Accounts with accounts type full
Date: 26 Jun 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 04 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/99; full list of members
Documents
Accounts with accounts type full
Date: 08 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 18 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/98; full list of members
Documents
Accounts with accounts type full
Date: 22 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 26 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/97; no change of members
Documents
Accounts with accounts type full
Date: 07 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 28 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/96; no change of members
Documents
Accounts with accounts type full
Date: 03 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 09 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/95; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 09 Mar 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Mar 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 30 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/94; full list of members
Documents
Legacy
Date: 10 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/93; no change of members
Documents
Legacy
Date: 28 Nov 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/12 to 30/06
Documents
Accounts with accounts type small
Date: 08 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 16 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/92; full list of members
Documents
Legacy
Date: 31 Oct 1992
Category: Address
Type: 287
Description: Registered office changed on 31/10/92 from: the basement 4 charlwood place london SW1V 2LU
Documents
Legacy
Date: 06 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 16 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 31 Mar 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 26/10/91; full list of members
Documents
Legacy
Date: 16 Dec 1991
Category: Capital
Type: 88(2)R
Description: Ad 20/02/91--------- premium £ si 298@1=298 £ ic 4/302
Documents
Legacy
Date: 16 Jul 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 25 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
17 NETHERFIELD ROAD,NOTTINGHAM,NG10 3FW
Number: | 08126232 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 KENSINGTON PLACE,BATH,BA1 6AP
Number: | 09825319 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 05137766 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 BERRYHILL DRIVE,GLASGOW,G46 7AA
Number: | SC274945 |
Status: | ACTIVE |
Category: | Private Limited Company |
RSV BUSINESS PARK,HULL,HU8 7JJ
Number: | 05657803 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 CHEVIOT COURT FLAT 2 CHEVIOT COURT,LONDON,SE14 5EX
Number: | 11641219 |
Status: | ACTIVE |
Category: | Private Limited Company |