SUMMIT ENGINEERING (BIRMINGHAM) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Satisfaction of charge 1 in full |
11/06/2511 June 2025 | Satisfaction of charge 046364860003 in full |
04/06/254 June 2025 | Registration of charge 046364860004, created on 2025-05-28 |
03/06/253 June 2025 | Total exemption full accounts made up to 2024-11-30 |
29/04/2529 April 2025 | Satisfaction of charge 2 in full |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
17/10/2417 October 2024 | Appointment of Mr Adam Barry Hartley as a director on 2024-10-01 |
17/10/2417 October 2024 | Cessation of Peter Maurice Weston as a person with significant control on 2024-07-26 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with updates |
09/04/249 April 2024 | Total exemption full accounts made up to 2023-11-30 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2022-11-30 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-14 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
17/02/2217 February 2022 | Director's details changed for Mr Andrew Dowler on 2022-02-17 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
19/03/2019 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
29/01/1929 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW DOWLER / 29/01/2019 |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DOWLER / 29/01/2019 |
28/01/1928 January 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
31/08/1831 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
11/08/1711 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
24/08/1624 August 2016 | DIRECTOR APPOINTED MR KEVIN JOHN MCCORMICK |
24/08/1624 August 2016 | SECRETARY APPOINTED MRS SARAH JANE DOWLER |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
04/05/164 May 2016 | APPOINTMENT TERMINATED, SECRETARY PETER WESTON |
04/05/164 May 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER WESTON |
21/01/1621 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM VULCAN ROAD LODE LANE INDUSTRIAL ESTATE SOLIHULL WEST MIDLANDS B91 2JY |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
25/02/1525 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
20/01/1420 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
31/01/1331 January 2013 | 14/01/13 NO CHANGES |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
01/02/121 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
04/08/114 August 2011 | APPOINTMENT TERMINATED, DIRECTOR GLENN FORD |
22/03/1122 March 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
18/01/1118 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DOWLER / 30/11/2010 |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
25/01/1025 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
13/06/0913 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/03/0916 March 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS; AMEND |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
15/01/0915 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | GBP NC 10000/11000 30/04/08 |
14/01/0914 January 2009 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
23/09/0823 September 2008 | PREVSHO FROM 31/07/2008 TO 30/11/2007 |
19/03/0819 March 2008 | NC INC ALREADY ADJUSTED 21/12/07 |
19/03/0819 March 2008 | GBP NC 1000/10000 21/12/2007 |
07/02/087 February 2008 | NEW DIRECTOR APPOINTED |
31/01/0831 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
30/01/0830 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
30/01/0830 January 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | NEW DIRECTOR APPOINTED |
11/12/0711 December 2007 | NEW DIRECTOR APPOINTED |
19/09/0719 September 2007 | NEW SECRETARY APPOINTED |
19/09/0719 September 2007 | SECRETARY RESIGNED |
14/08/0714 August 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/07/08 |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
05/02/075 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | NEW SECRETARY APPOINTED |
30/01/0730 January 2007 | SECRETARY RESIGNED |
26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
21/04/0621 April 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
06/04/046 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
25/03/0425 March 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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