SUMMIT ENGINEERING (BIRMINGHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Satisfaction of charge 1 in full

View Document

11/06/2511 June 2025 Satisfaction of charge 046364860003 in full

View Document

04/06/254 June 2025 Registration of charge 046364860004, created on 2025-05-28

View Document

03/06/253 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

29/04/2529 April 2025 Satisfaction of charge 2 in full

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/10/2417 October 2024 Appointment of Mr Adam Barry Hartley as a director on 2024-10-01

View Document

17/10/2417 October 2024 Cessation of Peter Maurice Weston as a person with significant control on 2024-07-26

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

17/02/2217 February 2022 Director's details changed for Mr Andrew Dowler on 2022-02-17

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/03/2019 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW DOWLER / 29/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DOWLER / 29/01/2019

View Document

28/01/1928 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/08/1711 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 DIRECTOR APPOINTED MR KEVIN JOHN MCCORMICK

View Document

24/08/1624 August 2016 SECRETARY APPOINTED MRS SARAH JANE DOWLER

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY PETER WESTON

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WESTON

View Document

21/01/1621 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM VULCAN ROAD LODE LANE INDUSTRIAL ESTATE SOLIHULL WEST MIDLANDS B91 2JY

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/02/1525 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/01/1420 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

31/01/1331 January 2013 14/01/13 NO CHANGES

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/02/121 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR GLENN FORD

View Document

22/03/1122 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DOWLER / 30/11/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/01/1025 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

13/06/0913 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS; AMEND

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 GBP NC 10000/11000 30/04/08

View Document

14/01/0914 January 2009 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/09/0823 September 2008 PREVSHO FROM 31/07/2008 TO 30/11/2007

View Document

19/03/0819 March 2008 NC INC ALREADY ADJUSTED 21/12/07

View Document

19/03/0819 March 2008 GBP NC 1000/10000 21/12/2007

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/07/08

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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