SAVA TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewCurrent accounting period extended from 2025-10-31 to 2026-03-31

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

08/08/258 August 2025 Registration of charge 103054080001, created on 2025-08-07

View Document

09/07/259 July 2025 Resolutions

View Document

09/07/259 July 2025 Memorandum and Articles of Association

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/02/2528 February 2025 Sub-division of shares on 2025-02-03

View Document

21/02/2521 February 2025 Cessation of Nes Uk Holdings Limited as a person with significant control on 2025-02-03

View Document

21/02/2521 February 2025 Notification of Austin Baggett as a person with significant control on 2025-02-03

View Document

21/02/2521 February 2025 Notification of Elizabeth Abigail Baggett as a person with significant control on 2025-02-03

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/07/2418 July 2024 Termination of appointment of Peter John Lawton Wilkinson as a director on 2024-07-08

View Document

18/07/2418 July 2024 Termination of appointment of Peter John Lawton Wilkinson as a secretary on 2024-07-08

View Document

26/03/2426 March 2024 Termination of appointment of Andrew Stephen Flook as a director on 2024-03-14

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Director's details changed for Mr Austin Baggett on 2021-07-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/04/1915 April 2019 ADOPT ARTICLES 01/04/2019

View Document

29/11/1829 November 2018 PREVSHO FROM 31/01/2019 TO 31/10/2018

View Document

08/11/188 November 2018 08/11/18 STATEMENT OF CAPITAL GBP 100

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR ANDREW STEPHEN FLOOK

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR AUSTIN BAGGETT

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR PAUL WOLFE

View Document

07/11/187 November 2018 SECRETARY APPOINTED MR PETER JOHN LAWTON WILKINSON

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NES UK HOLDINGS LIMITED

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

30/07/1830 July 2018 CESSATION OF PETER JOHN LAWTON WILKINSON AS A PSC

View Document

24/07/1824 July 2018 COMPANY NAME CHANGED SAVA INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 24/07/18

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/02/181 February 2018 COMPANY NAME CHANGED SAVA LIMITED CERTIFICATE ISSUED ON 01/02/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM NATIONAL ENERGY CENTRE DAVY AVENUE MILTON KEYNES MK5 8NA ENGLAND

View Document

28/09/1728 September 2017 COMPANY NAME CHANGED SAVA SURVEYORS LIMITED CERTIFICATE ISSUED ON 28/09/17

View Document

05/09/175 September 2017 COMPANY NAME CHANGED THE SURVEYOR NETWORK LIMITED CERTIFICATE ISSUED ON 05/09/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

28/02/1728 February 2017 CURREXT FROM 31/08/2017 TO 31/01/2018

View Document

01/08/161 August 2016 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