WE ARE SUMMIT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/03/2528 March 2025 | Micro company accounts made up to 2024-06-29 |
| 20/01/2520 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
| 29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
| 28/06/2428 June 2024 | Micro company accounts made up to 2023-06-29 |
| 28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-01-04 with no updates |
| 29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
| 06/03/236 March 2023 | Certificate of change of name |
| 20/01/2320 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
| 20/01/2320 January 2023 | Registered office address changed from 6 Chapel Lane Stockton Heath Warrington WA4 6LL United Kingdom to Evans House Evans House Norman Street Norman Street Warrington WA2 7HW on 2023-01-20 |
| 28/09/2228 September 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-01-04 with no updates |
| 03/07/213 July 2021 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 20/06/2120 June 2021 | Micro company accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 15/03/1815 March 2018 | REGISTERED OFFICE CHANGED ON 15/03/2018 FROM C/O EXCHEQUER ACCOUNTANCY SERVICES FIRST FLOOR, THE EXCHANGE ST. JOHN STREET CHESTER CHESHIRE CH1 1DA ENGLAND |
| 15/03/1815 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RUSTAGE / 15/03/2018 |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
| 12/08/1712 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RUSTAGE / 12/08/2017 |
| 12/08/1712 August 2017 | PSC'S CHANGE OF PARTICULARS / MR NEIL RUSTAGE / 12/08/2017 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 21/02/1721 February 2017 | CURREXT FROM 28/02/2017 TO 30/06/2017 |
| 27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 6 CHAPEL LANE STOCKTON HEATH WARRINGTON CHESHIRE WA4 6LL |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 26/02/1626 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
| 04/11/154 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 02/03/152 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 04/02/144 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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