SAVU TECHNOLOGIES LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Termination of appointment of Paul Joseph Ross as a director on 2025-02-24

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

22/11/2422 November 2024 Registered office address changed from 18 18 Manthorpe Lodge Lodge Way Grantham NG31 8XL England to Unit 1 Poplars Court Nottingham NG7 2RR on 2024-11-22

View Document

21/10/2421 October 2024 Micro company accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Registered office address changed from 12/13 Westgate Grantham NG31 6LT England to 9 Westgate Grantham NG31 6LT on 2021-11-03

View Document

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR JOSHUA HENRY MIHILL

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR PAUL JOSEPH ROSS

View Document

19/10/1819 October 2018 COMPANY NAME CHANGED TRUST TECHNOLOGY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/10/18

View Document

07/09/187 September 2018 NOTIFICATION OF PSC STATEMENT ON 05/09/2018

View Document

05/09/185 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/09/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE HOLLEY

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FORBES

View Document

08/06/168 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FAIRCLOUGH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/05/1429 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Accounts

11/06/1311 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

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

View Accounts

18/05/1218 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 2 LANSDOWN PLACE WEST BATH BA1 5EZ ENGLAND

View Document

15/06/1115 June 2011 CURREXT FROM 31/05/2011 TO 30/06/2011

View Document

09/06/119 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 14/04/11 STATEMENT OF CAPITAL GBP 1000

View Document

04/05/114 May 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/05/114 May 2011 24/02/11 STATEMENT OF CAPITAL GBP 900.00

View Document

04/05/114 May 2011 ADOPT ARTICLES 14/04/2011

View Document

04/05/114 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOWER

View Document

24/09/1024 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1024 September 2010 COMPANY NAME CHANGED TRUST BATTERY HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/09/10

View Document

09/07/109 July 2010 DIRECTOR APPOINTED ANTHONY DAVID ARNOLD WILLIAM FORBES

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED JONATHAN BOWER

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED DR BRUCE HOLLEY

View Document

14/06/1014 June 2010 ADOPT ARTICLES 03/06/2010

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED IAN NICHOLAS MIHILL

View Document

14/05/1014 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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