SUMMIT STATUS PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2025-06-29

View Document

28/07/2528 July 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

29/06/2529 June 2025 Annual accounts for year ending 29 Jun 2025

View Accounts

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-29

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-29

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-29

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

04/03/214 March 2021 29/06/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/03/2030 March 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 2 LIONFIELDS ROAD COOKLEY KIDDERMINSTER WORCESTERSHIRE DY10 3UG ENGLAND

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MISS CHARLOTTE TAYLOR

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR KRISTY ARNOLD

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

12/06/1912 June 2019 CESSATION OF MARTIN CLIFFORD EVANS AS A PSC

View Document

12/06/1912 June 2019 CESSATION OF SARAH BEADLE AS A PSC

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOMESTYLE GROUP (MIDLANDS) LIMITED

View Document

29/03/1929 March 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

04/04/184 April 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM HOMESTYLE SOLUTIONS UNIT 10, 1649 PERSHORE ROAD WATER SIDE BUSINESS PARK KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3DR

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MRS KRISTY LOUISE ARNOLD

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR GAIL EVANS

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MRS GAIL MICHELLE EVANS

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARC SCRIVEN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR GAIL EVANS

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR MARC ROBERT SCRIVEN

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH BEADLE

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MRS GAIL MICHELLE EVANS

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM HOMESTYLE SOLUTIONS UNIT 10, 1649 PERSHORE ROAD WATER SIDE BUSINESS PARK KINGS NORTON WEST MIDLANDS B30 3DR ENGLAND

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM SUMMIT STATUS HOUSE 21 SOVEREIGN ROAD KINGS NORTON BUSINESS PARK KINGS NORTON WEST MIDLANDS B30 3HN

View Document

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIFFORD EVANS / 11/07/2013

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH BEADLE / 11/07/2013

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

26/06/1326 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MISS SARAH BEADLE

View Document

11/06/1211 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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