- Company Overview for SUMMIT FACILITIES SERVICES LTD (SC619291)
- Filing history for SUMMIT FACILITIES SERVICES LTD (SC619291)
- People for SUMMIT FACILITIES SERVICES LTD (SC619291)
- More for SUMMIT FACILITIES SERVICES LTD (SC619291)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
11 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Mar 2024 | PSC04 | Change of details for Mr Phillip Mulholland as a person with significant control on 11 March 2024 | |
20 Mar 2024 | AD01 | Registered office address changed from Unit N West Pitkerro Industrial Estate, Scott Way, Broughty Ferry Dundee DD5 3RX Scotland to 2 Riverside Court Mayo Avenue Dundee DD2 1XD on 20 March 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
20 Oct 2023 | AA01 | Current accounting period extended from 31 January 2024 to 31 March 2024 | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
20 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 30 September 2020
|
|
25 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
25 Mar 2021 | PSC01 | Notification of Phillip Mulholland as a person with significant control on 30 September 2020 | |
25 Mar 2021 | PSC07 | Cessation of Matthew Mccallum as a person with significant control on 30 September 2020 | |
25 Mar 2021 | PSC01 | Notification of Matthew Mccallum as a person with significant control on 26 July 2019 | |
25 Mar 2021 | PSC04 | Change of details for Mr Nicholas David James Mcgill as a person with significant control on 26 July 2019 | |
09 Oct 2020 | AD01 | Registered office address changed from 97B Fort Street Broughty Ferry Dundee DD5 1DY United Kingdom to Unit N West Pitkerro Industrial Estate, Scott Way, Broughty Ferry Dundee DD5 3RX on 9 October 2020 | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
05 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2019 | AP01 | Appointment of Mr Matthew Mccallum as a director on 26 July 2019 | |
04 Sep 2019 | TM01 |
Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 4 September 2019
|
|
03 Sep 2019 | AP01 |
Appointment of Details Removed Under Section 1095 as a director on 26 July 2019
|
|
29 Mar 2019 | RESOLUTIONS |
Resolutions
|