SAV-TECH HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Change of details for Mr Stephen William Hatcher as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Appointment of Mrs Julie Hatcher as a director on 2023-10-23

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

23/10/2323 October 2023 Notification of Julie Hatcher as a person with significant control on 2023-10-23

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

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

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021

View Document

29/07/2129 July 2021 Statement of capital on 2021-07-29

View Document

29/07/2129 July 2021

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

03/02/213 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HATCHER / 28/08/2019

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HATCHER / 28/08/2019

View Document

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HATCHER / 18/10/2018

View Document

19/11/1819 November 2018 18/10/18 STATEMENT OF CAPITAL GBP 540

View Document

08/08/188 August 2018 ADOPT ARTICLES 30/07/2018

View Document

06/08/186 August 2018 CURRSHO FROM 31/07/2019 TO 31/12/2018

View Document

13/07/1813 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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