SUMMIT TECHNOLOGY CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/06/2030 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

13/08/1913 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

14/08/1814 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE CLARE HASTINGS / 03/02/2016

View Document

11/03/1611 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 SECRETARY'S CHANGE OF PARTICULARS / JOANNE CLARE HASTINGS / 03/02/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/02/167 February 2016 DIRECTOR APPOINTED MRS JOANNE CLARE HASTINGS

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

04/08/124 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/11/113 November 2011 28/02/11 STATEMENT OF CAPITAL GBP 3

View Document

02/03/112 March 2011 31/10/10 STATEMENT OF CAPITAL GBP 2

View Document

02/03/112 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

18/03/1018 March 2010 SECRETARY APPOINTED JOANNE CLARE HASTINGS

View Document

01/03/101 March 2010 DIRECTOR APPOINTED NICHOLAS JAMES HASTINGS

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM C/O KE TUBBY SHOWELL NEW ROAD GREENHAM NEWBURY BERKS RG14 7RY UNITED KINGDOM

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS

View Document

23/02/1023 February 2010 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