SAVEKERS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Mr Craig Pulton Hebden as a director on 2025-08-20

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

27/01/2527 January 2025 Registration of charge 068739510005, created on 2025-01-24

View Document

18/01/2518 January 2025 Appointment of Mr Jan-Marc Pickhan as a director on 2025-01-15

View Document

18/01/2518 January 2025 Appointment of Mr Philip Alan Jepson as a director on 2025-01-15

View Document

18/01/2518 January 2025 Appointment of Mrs Bethan Claire Lloyd as a director on 2025-01-15

View Document

19/12/2419 December 2024 Notification of Savekers Holdings Limited as a person with significant control on 2024-12-18

View Document

19/12/2419 December 2024 Cessation of Products and Solutions Holdings Limited as a person with significant control on 2024-12-18

View Document

17/12/2417 December 2024 Satisfaction of charge 4 in full

View Document

17/12/2417 December 2024 Satisfaction of charge 2 in full

View Document

17/12/2417 December 2024 Cessation of Products and Solutions Limited as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Notification of Products and Solutions Holdings Limited as a person with significant control on 2024-12-17

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

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

View Accounts

08/02/248 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

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

View Accounts

11/04/2311 April 2023 Satisfaction of charge 3 in full

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

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

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/11/159 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/11/143 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/10/1325 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLOWES

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/11/1222 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/10/1125 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/07/1112 July 2011 PREVEXT FROM 31/01/2011 TO 30/06/2011 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM UNIT 2 TONG STREET BUSINESS PARK HOLME LANE BRADFORD WEST YORKSHIRE BD4 0PY

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BLUCHER

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY HERSH

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BITHELL

View Document

07/05/117 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/05/1018 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR ANDREW JAMES STEEL

View Document

01/04/101 April 2010 PREVSHO FROM 31/05/2010 TO 31/01/2010

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED STEPHEN CLOWES

View Document

10/11/0910 November 2009 CURREXT FROM 31/01/2010 TO 31/05/2010

View Document

23/06/0923 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/05/0928 May 2009 COMPANY NAME CHANGED TOPAGENDA LIMITED CERTIFICATE ISSUED ON 28/05/09

View Document

14/05/0914 May 2009 CURRSHO FROM 30/04/2010 TO 31/01/2010

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED BARRY HERSH

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED DAVID THOMAS BLUCHER

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED DAVID BITHELL

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/09 FROM: GISTERED OFFICE CHANGED ON 14/05/2009 FROM 134 PERCIVAL RD ENFIELD EN1 1QU UK

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING

View Document

08/04/098 April 2009 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