Innersummit Ltd 7 & 8, Delta Bank Road
Metro Riverside
Gateshead
Tyne & Wear
NE11 9DJ
Website | www.innersummit.co.uk |
---|---|
Telephone | 0191 6451477 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Education Training Collective Harvard Avenue Thornaby Stockton-On-Tees TS17 6FB |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
1000 at £1 | Chris Andreou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,799 |
Cash | £5,422 |
Current Liabilities | £10,769 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 25 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
24 January 2024 | Micro company accounts made up to 31 August 2023 (2 pages) |
---|---|
26 September 2023 | Resolutions
|
19 September 2023 | Previous accounting period extended from 30 June 2023 to 31 August 2023 (1 page) |
18 September 2023 | Appointment of Mr Philip Hastie as a director on 1 September 2023 (2 pages) |
18 September 2023 | Appointment of Mrs Fiona Jane Sharp as a director on 1 September 2023 (2 pages) |
18 September 2023 | Memorandum and Articles of Association (10 pages) |
15 September 2023 | Termination of appointment of Chris Andreou as a director on 1 September 2023 (1 page) |
15 September 2023 | Appointment of Mr Grant Glendinning as a director on 1 September 2023 (2 pages) |
13 September 2023 | Registered office address changed from PO Box Suite 15 Innersummit Ltd 7 & 8, Delta Bank Road Metro Riverside Gateshead Tyne & Wear NE11 9DJ England to Education Training Collective Harvard Avenue Thornaby Stockton-on-Tees TS17 6FB on 13 September 2023 (1 page) |
13 September 2023 | Cessation of Chris Andreou as a person with significant control on 1 September 2023 (1 page) |
13 September 2023 | Notification of Education Training Collective as a person with significant control on 1 September 2023 (2 pages) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
17 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
1 March 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 30 June 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
14 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
4 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
7 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
23 June 2017 | Registered office address changed from 8 Cheviot Mews Cheviot Mews Dipton Stanley County Durham DH9 9LB England to PO Box Suite 15 Innersummit Ltd 7 & 8, Delta Bank Road Metro Riverside Gateshead Tyne & Wear NE11 9DJ on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from 8 Cheviot Mews Cheviot Mews Dipton Stanley County Durham DH9 9LB England to PO Box Suite 15 Innersummit Ltd 7 & 8, Delta Bank Road Metro Riverside Gateshead Tyne & Wear NE11 9DJ on 23 June 2017 (1 page) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 May 2016 | Registered office address changed from C/O Newcastle Clc Westgate Hall Corporation Street Newcastle upon Tyne Tyne and Wear NE4 5QD to 8 Cheviot Mews Cheviot Mews Dipton Stanley County Durham DH9 9LB on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from C/O Newcastle Clc Westgate Hall Corporation Street Newcastle upon Tyne Tyne and Wear NE4 5QD to 8 Cheviot Mews Cheviot Mews Dipton Stanley County Durham DH9 9LB on 25 May 2016 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
1 April 2015 | Current accounting period shortened from 24 July 2015 to 30 June 2015 (1 page) |
1 April 2015 | Current accounting period shortened from 24 July 2015 to 30 June 2015 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 24 July 2014 (10 pages) |
1 April 2015 | Total exemption small company accounts made up to 24 July 2014 (10 pages) |
16 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
19 June 2014 | Amended accounts made up to 24 July 2013 (4 pages) |
19 June 2014 | Amended accounts made up to 24 July 2013 (4 pages) |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 October 2013 | Total exemption small company accounts made up to 24 July 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 24 July 2013 (5 pages) |
19 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Registered office address changed from C/O Chris Andreou 8 Cheviot Mews Dipton Stanley County Durham DH9 9LB England on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from C/O Chris Andreou 8 Cheviot Mews Dipton Stanley County Durham DH9 9LB England on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from C/O Chris Andreou 8 Cheviot Mews Dipton Stanley County Durham DH9 9LB England on 3 October 2012 (1 page) |
4 September 2012 | Current accounting period extended from 31 January 2013 to 24 July 2013 (1 page) |
4 September 2012 | Current accounting period extended from 31 January 2013 to 24 July 2013 (1 page) |
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|