CHRYSTIE SAVAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

12/05/2512 May 2025 Memorandum and Articles of Association

View Document

12/05/2512 May 2025 Change of share class name or designation

View Document

12/05/2512 May 2025 Resolutions

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Sub-division of shares on 2023-10-20

View Document

03/11/233 November 2023 Termination of appointment of Peter Michael Savage as a director on 2023-10-26

View Document

30/10/2330 October 2023 Cessation of Peter Michael Savage as a person with significant control on 2023-10-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Director's details changed for Mr Douglas Buchanan Chrystie on 2023-03-01

View Document

01/03/231 March 2023 Change of details for Mr Douglas Buchanan Chrystie as a person with significant control on 2023-03-01

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

01/10/211 October 2021 Director's details changed for Mr Peter Michael Savage on 2021-09-01

View Document

01/10/211 October 2021 Change of details for Mr Peter Michael Savage as a person with significant control on 2021-09-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/12/2015 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS BUCHANAN CHRYSTIE / 01/12/2020

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BUCHANAN CHRYSTIE / 01/12/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/03/2031 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL SAVAGE / 19/03/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 1 MERCERS MANOR BARNS SHERINGTON NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9PU

View Document

19/03/2019 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BUCHANAN CHRYSTIE / 19/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS BUCHANAN CHRYSTIE / 19/03/2020

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR PETER MICHAEL SAVAGE / 19/03/2020

View Document

19/03/2019 March 2020 09/09/19 STATEMENT OF CAPITAL GBP 8

View Document

18/03/2018 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

01/02/191 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

11/12/1711 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/06/1620 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

20/06/1620 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/03/161 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

27/02/1527 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077253370001

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BUCHANAN CHRYSTIE / 13/08/2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS BUCHANAN CHRYSTIE / 13/08/2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL SAVAGE / 13/08/2014

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 98 HIGH STREET OLNEY BUCKS MK46 4BE

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL SAVAGE / 05/08/2013

View Document

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

02/08/112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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