SUMMERSAULT TWO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/04/2513 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Registered office address changed from Victoria Court 8 Dormer Place Leamington Spa Warwickshire CV32 5AE to Hillview Priors Marston Southam Warwickshire CV47 7RH on 2023-07-05

View Document

05/07/235 July 2023 Change of details for Mr Simon Jacques Chappell as a person with significant control on 2023-07-05

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 SUB-DIVISION 31/12/15

View Document

25/01/1625 January 2016 ADOPT ARTICLES 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 DIRECTOR APPOINTED MRS NAOMI RUTH CHAPPELL

View Document

23/10/1523 October 2015 20/10/15 STATEMENT OF CAPITAL GBP 100

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/05/1528 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM FLINT BISHOP SOLICITORS ST. MICHAELS COURT ST. MICHAELS LANE DERBY DE1 3HQ UNITED KINGDOM

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/04/1424 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company