About

Registered Number: 04639468
Date of Incorporation: 16/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: 21 Mill Street, Belper, Derbyshire, DE56 1DT

 

Having been setup in 2003, Summerside Computers Ltd are based in Belper. Glossop, Graham, Glossop, Jane Lesley are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLOSSOP, Graham 16 January 2003 - 1
GLOSSOP, Jane Lesley 16 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 18 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 02 December 2011
AD01 - Change of registered office address 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH03 - Change of particulars for secretary 27 July 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 17 January 2008
353 - Register of members 17 January 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 04 February 2004
225 - Change of Accounting Reference Date 14 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.