About

Registered Number: 04542301
Date of Incorporation: 23/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Aldwych House, Winchester Street, Andover, Hampshire, SP10 2EA,

 

Having been setup in 2002, Summit International Ltd have registered office in Andover, Hampshire, it's status in the Companies House registry is set to "Active". This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 01 March 2018
CH01 - Change of particulars for director 16 October 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 23 September 2016
AP01 - Appointment of director 29 July 2016
AD01 - Change of registered office address 20 January 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 08 October 2015
TM02 - Termination of appointment of secretary 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 26 September 2013
CH03 - Change of particulars for secretary 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 26 March 2012
AA01 - Change of accounting reference date 19 January 2012
CH01 - Change of particulars for director 06 January 2012
AR01 - Annual Return 08 November 2011
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AD01 - Change of registered office address 05 October 2010
AA - Annual Accounts 27 August 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 01 October 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 15 March 2004
288c - Notice of change of directors or secretaries or in their particulars 02 December 2003
225 - Change of Accounting Reference Date 28 October 2003
363s - Annual Return 07 October 2003
288c - Notice of change of directors or secretaries or in their particulars 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
RESOLUTIONS - N/A 08 October 2002
MEM/ARTS - N/A 08 October 2002
287 - Change in situation or address of Registered Office 03 October 2002
CERTNM - Change of name certificate 30 September 2002
NEWINC - New incorporation documents 23 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.