SAVI ENERGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Registered office address changed from 19 Primrose Drive Burbage Hinckley LE10 2SL England to Claydon House Business Centre 1 Edison Road Aylesbury Buckinghamshire HP19 8TE on 2024-03-20 |
13/01/2413 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Cessation of Neil Miles Tyack as a person with significant control on 2021-06-28 |
22/02/2222 February 2022 | Registered office address changed from Offices 8 & 9 Hinckley Business Centre Burbage Road Hinckley LE10 2TP England to 19 Primrose Drive Burbage Hinckley LE10 2SL on 2022-02-22 |
22/02/2222 February 2022 | Termination of appointment of Neil Miles Tyack as a director on 2022-02-20 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
11/05/2111 May 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/02/2124 February 2021 | CESSATION OF ISABELLE LOWEENA ALLEN AS A PSC |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES |
17/08/2017 August 2020 | PREVSHO FROM 31/05/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 55 WELBECK AVENUE BURBAGE HINCKLEY LE10 2JH ENGLAND |
19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM PO BOX OFFICE 8&9 HINCKLEY BUSINESS CENTRE BURBAGE ROAD BURBAGE HINCKLEY LE10 2TP ENGLAND |
21/05/1921 May 2019 | DIRECTOR APPOINTED MR ANDREW JAMES WARING |
13/05/1913 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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