SAV-TECH HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/10/2430 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Change of details for Mr Stephen William Hatcher as a person with significant control on 2023-10-23 |
23/10/2323 October 2023 | Appointment of Mrs Julie Hatcher as a director on 2023-10-23 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with updates |
23/10/2323 October 2023 | Notification of Julie Hatcher as a person with significant control on 2023-10-23 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
10/05/2310 May 2023 | Registered office address changed from Units 1-3-4 Alexander House Station Road Industrial Estate Market Bosworth Warwickshire CV13 0PE United Kingdom to 279 Brookside Burbage Hinckley Leicestershire LE10 2TJ on 2023-05-10 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
29/07/2129 July 2021 | |
29/07/2129 July 2021 | Statement of capital on 2021-07-29 |
29/07/2129 July 2021 |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Resolutions |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
03/02/213 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HATCHER / 28/08/2019 |
26/09/1926 September 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HATCHER / 28/08/2019 |
20/08/1920 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES |
21/11/1821 November 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HATCHER / 18/10/2018 |
19/11/1819 November 2018 | 18/10/18 STATEMENT OF CAPITAL GBP 540 |
08/08/188 August 2018 | ADOPT ARTICLES 30/07/2018 |
06/08/186 August 2018 | CURRSHO FROM 31/07/2019 TO 31/12/2018 |
13/07/1813 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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