SAVE WATER SAVE MONEY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

08/07/248 July 2024 Change of details for Mr Timothy Ian Robertson as a person with significant control on 2016-04-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Notification of Santa Eglite as a person with significant control on 2016-04-06

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

01/02/231 February 2023 Satisfaction of charge 061063600001 in full

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/213 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

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

View Document

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

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM PO BOX 777 PO BOX 777 BANBURY BANBURY OX16 6QN ENGLAND

View Document

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

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 2 MIDCROFT RUISLIP MIDDLESEX HA4 8ES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061063600001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/02/1922 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

04/02/194 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 ADOPT ARTICLES 14/02/2018

View Document

22/03/1822 March 2018 SUB-DIVISION 14/02/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

15/02/1815 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT SMITH

View Document

30/03/1630 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

24/03/1624 March 2016 01/05/15 STATEMENT OF CAPITAL GBP 950

View Document

24/03/1624 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/02/1520 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY IAN ROBERTSON / 17/02/2015

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/04/1415 April 2014 Registered office address changed from , 2 2 Midcroft, Ruislip, Middlesex, HA4 8ES, England on 2014-04-15

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 2 2 MIDCROFT RUISLIP MIDDLESEX HA4 8ES ENGLAND

View Document

14/04/1414 April 2014 Registered office address changed from , 1 Cottage Close, Ruislip, Middlesex, HA4 7JE on 2014-04-14

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 1 COTTAGE CLOSE RUISLIP MIDDLESEX HA4 7JE

View Document

13/03/1413 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/02/1318 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/03/1215 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

29/03/1129 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROBERTSON / 15/02/2010

View Document

29/03/1029 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED SECRETARY ANDREW SKARZYNSKI

View Document

13/03/0913 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/03/0913 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0913 March 2009 SECRETARY APPOINTED ROBERT PAUL SMITH

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/11/0814 November 2008 PREVEXT FROM 29/02/2008 TO 30/06/2008

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW SKARZYNSKI

View Document

03/11/083 November 2008

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 1 COTTAGE CLOSE RUISLIP MIDDLESEX HA4 7JE

View Document

17/09/0817 September 2008

View Document

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

View Document

18/08/0818 August 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 1 COTTAGE CLOSE RUISLIP HA4 7JE

View Document

18/08/0818 August 2008

View Document

18/08/0818 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0818 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/02/0715 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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