SUMMIT SEARCH AND SELECTION LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/10/2327 October 2023 Secretary's details changed for Ms Joanne Lisa Livesey on 2022-09-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/01/2118 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/04/2021 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MS JOANNE LISA CUCKSON / 02/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE LISA CUCKSON / 02/08/2019

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

22/05/1822 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

02/11/162 November 2016 PREVSHO FROM 31/10/2016 TO 30/09/2016

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/02/1618 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/02/1518 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 4 4 MARKET SQUARE AMERSHAM BUCKS HP7 0DO ENGLAND

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 4 MARKET SQUARE AMERSHAM BUCKINGHAMSHIRE HP7 0DQ ENGLAND

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 26 DOVER STREET MAYFAIR LONDON W1S 4LY

View Document

05/03/145 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL RICHARD LIVESEY / 31/12/2012

View Document

26/02/1326 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

16/08/1216 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/02/1213 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MS JOANNE LISA CUCKSON

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/02/1110 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/03/101 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL RICHARD LIVESEY / 08/02/2010

View Document

08/02/108 February 2010 PREVSHO FROM 30/04/2010 TO 31/10/2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNE CUCKSON / 01/01/2008

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LIVESEY / 01/01/2008

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/03/0727 March 2007 £ NC 2/100 02/03/07

View Document

18/02/0718 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 48B THE RIDINGS, PARKFIELD LATIMER, CHESHAM, BUCKINGHAMSHIRE HP5 1UF

View Document

31/01/0431 January 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: HUNTLANDS FARM, BIRDHAM, CHICHESTER, WEST SUSSEX PO20 7BY

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: WELLESLEY HOUSE, 7 CLARENCE PARADE, CHELTENHAM, GLOUCESTERSHIRE GL50 3NY

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information