HOME-SAVE.CO.UK LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewMicro company accounts made up to 2024-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

02/02/242 February 2024 Micro company accounts made up to 2023-04-29

View Document

31/08/2331 August 2023 Voluntary strike-off action has been suspended

View Document

31/08/2331 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

02/08/232 August 2023 Application to strike the company off the register

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-04-29

View Document

12/01/2212 January 2022 Withdraw the company strike off application

View Document

02/08/212 August 2021 Termination of appointment of Pmgc Technology Group Limited as a director on 2021-06-29

View Document

22/07/2122 July 2021 Voluntary strike-off action has been suspended

View Document

22/07/2122 July 2021 Voluntary strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

30/06/2130 June 2021 Application to strike the company off the register

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

29/01/2029 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 10 JAMES ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 2BA

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

27/02/1927 February 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PMGC / 04/02/2019

View Document

02/02/192 February 2019 PSC'S CHANGE OF PARTICULARS / MR SHEZ SIKANDAR CHEEMA / 02/02/2019

View Document

02/02/192 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEZ SIKANDAR CHEEMA / 29/01/2019

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR SHEZ SIKANDAR CHEEMA

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEZ CHEEMA

View Document

04/01/194 January 2019 CORPORATE DIRECTOR APPOINTED PMGC

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, SECRETARY CHRIS HURCOMBE

View Document

18/12/1818 December 2018 CESSATION OF FRANCIS SCOTT PICKAVANCE AS A PSC

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HURCOMBE

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG MARSH

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR FRANCIS PICKAVANCE

View Document

09/11/189 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044432340001

View Document

24/08/1824 August 2018 SUB-DIVISION 10/08/18

View Document

21/08/1821 August 2018 ADOPT ARTICLES 10/08/2018

View Document

15/06/1815 June 2018 PREVEXT FROM 30/10/2017 TO 29/04/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER KINGSTON

View Document

22/01/1822 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/188 January 2018 13/12/17 STATEMENT OF CAPITAL GBP 990

View Document

08/01/188 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/188 January 2018 13/12/17 STATEMENT OF CAPITAL GBP 684

View Document

20/12/1720 December 2017 SECRETARY APPOINTED MR CHRIS JOHN HURCOMBE

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY PETER KINGSTON

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY PETER KINGSTON

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044432340001

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/06/1622 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR CRAIG RAYMOND MARSH

View Document

05/06/155 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 21/05/15 STATEMENT OF CAPITAL GBP 1000

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/06/146 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/05/1331 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS SCOTT SAMUEL PICKAVANCE / 24/05/2012

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT KINGSTON / 24/05/2012

View Document

24/05/1224 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HURCOMBE / 24/05/2012

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS SCOTT SAMUEL PICKAVANCE / 21/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ROBERT KINGSTON / 21/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT KINGSTON / 21/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HURCOMBE / 21/05/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS PICKAVANCE / 12/06/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 12 JAMES ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 2BA

View Document

23/05/0723 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/10/03

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information