SAVI ENERGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

13/01/2413 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Cessation of Neil Miles Tyack as a person with significant control on 2021-06-28

View Document

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

View Document

22/02/2222 February 2022 Termination of appointment of Neil Miles Tyack as a director on 2022-02-20

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/05/2111 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 CESSATION OF ISABELLE LOWEENA ALLEN AS A PSC

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

17/08/2017 August 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 55 WELBECK AVENUE BURBAGE HINCKLEY LE10 2JH ENGLAND

View Document

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

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR ANDREW JAMES WARING

View Document

13/05/1913 May 2019 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