SAVE WATER SAVE MONEY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
08/07/248 July 2024 | Change of details for Mr Timothy Ian Robertson as a person with significant control on 2016-04-06 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/06/2413 June 2024 | Notification of Santa Eglite as a person with significant control on 2016-04-06 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
28/03/2428 March 2024 | Confirmation statement made on 2024-02-15 with no updates |
16/08/2316 August 2023 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House 101 King's Cross Road London WC1X 9LP on 2023-08-16 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
01/02/231 February 2023 | Satisfaction of charge 061063600001 in full |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/03/213 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
23/12/2023 December 2020 | REGISTERED OFFICE CHANGED ON 23/12/2020 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND |
23/12/2023 December 2020 | Registered office address changed from , PO Box 777, PO Box 777 Banbury, Banbury, OX16 6QN, England to International House 101 King's Cross Road London WC1X 9LP on 2020-12-23 |
23/12/2023 December 2020 | Registered office address changed from , International House 24 Holborn Viaduct, London, EC1A 2BN, England to International House 101 King's Cross Road London WC1X 9LP on 2020-12-23 |
23/12/2023 December 2020 | REGISTERED OFFICE CHANGED ON 23/12/2020 FROM PO BOX 777 PO BOX 777 BANBURY BANBURY OX16 6QN ENGLAND |
15/07/2015 July 2020 | Registered office address changed from , 2 Midcroft, Ruislip, Middlesex, HA4 8ES to International House 101 King's Cross Road London WC1X 9LP on 2020-07-15 |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 2 MIDCROFT RUISLIP MIDDLESEX HA4 8ES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
24/09/1924 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 061063600001 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/02/1922 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
04/02/194 February 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | ADOPT ARTICLES 14/02/2018 |
22/03/1822 March 2018 | SUB-DIVISION 14/02/18 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
15/02/1815 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/03/1630 March 2016 | APPOINTMENT TERMINATED, SECRETARY ROBERT SMITH |
30/03/1630 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
24/03/1624 March 2016 | 01/05/15 STATEMENT OF CAPITAL GBP 950 |
24/03/1624 March 2016 | RETURN OF PURCHASE OF OWN SHARES |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/02/1520 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
20/02/1520 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY IAN ROBERTSON / 17/02/2015 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/04/1415 April 2014 | Registered office address changed from , 2 2 Midcroft, Ruislip, Middlesex, HA4 8ES, England on 2014-04-15 |
15/04/1415 April 2014 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 2 2 MIDCROFT RUISLIP MIDDLESEX HA4 8ES ENGLAND |
14/04/1414 April 2014 | Registered office address changed from , 1 Cottage Close, Ruislip, Middlesex, HA4 7JE on 2014-04-14 |
14/04/1414 April 2014 | REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 1 COTTAGE CLOSE RUISLIP MIDDLESEX HA4 7JE |
13/03/1413 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/02/1318 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/03/1215 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
29/03/1129 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERTSON / 15/02/2010 |
29/03/1029 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
16/03/0916 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | APPOINTMENT TERMINATED SECRETARY ANDREW SKARZYNSKI |
13/03/0913 March 2009 | LOCATION OF DEBENTURE REGISTER |
13/03/0913 March 2009 | LOCATION OF REGISTER OF MEMBERS |
13/03/0913 March 2009 | SECRETARY APPOINTED ROBERT PAUL SMITH |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
14/11/0814 November 2008 | PREVEXT FROM 29/02/2008 TO 30/06/2008 |
03/11/083 November 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW SKARZYNSKI |
03/11/083 November 2008 | |
03/11/083 November 2008 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 1 COTTAGE CLOSE RUISLIP MIDDLESEX HA4 7JE |
17/09/0817 September 2008 | |
17/09/0817 September 2008 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM THE OLD WATER TANK WIMBLEDON ASH ROAD BRAUNTON DEVON EX33 2EF UNITED KINGDOM |
18/08/0818 August 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 1 COTTAGE CLOSE RUISLIP HA4 7JE |
18/08/0818 August 2008 | |
18/08/0818 August 2008 | LOCATION OF REGISTER OF MEMBERS |
18/08/0818 August 2008 | LOCATION OF DEBENTURE REGISTER |
15/02/0715 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SAVE WATER SAVE MONEY LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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