SUMMIT PRINT LIMITED



Company Documents

DateDescription
06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

Analyse these accounts
19/12/2219 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

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

View Accounts

Analyse these accounts
15/12/2115 December 2021 Registration of charge 026733950001, created on 2021-12-14

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW PARSONS / 11/01/2021

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANNE PARSONS / 07/05/2020

View Document

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

View Accounts

Analyse these accounts
13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

25/01/1625 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/04/1516 April 2015 SECRETARY APPOINTED LISA JANE BALLARD

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY LYNDA PARSONS

View Document

13/03/1513 March 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/146 March 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1324 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE BALLARD / 24/01/2013

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK PARSONS / 24/01/2013

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANN PARSONS / 24/01/2013

View Document

24/01/1324 January 2013 SECRETARY'S CHANGE OF PARTICULARS / LYNDA ANN PARSONS / 24/01/2013

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1217 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/111 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW PARSONS / 01/02/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/01/1029 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK PARSONS / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE BALLARD / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANN PARSONS / 01/10/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW PARSONS / 01/10/2009

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document



11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/2009 FROM 5 HORSHAM ROAD DORKING SURREY RH4 2JN

View Document

19/03/0919 March 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 3 CASTLE PARADE EWELL BY PASS EPSOM SURREY KT17 2PR

View Document

07/01/077 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: ASHBY HOUSE HIGH STREET WALTON ON THAMES SURREY KT12 1BW

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/03/9411 March 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/01/9313 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/02/9218 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/01/927 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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