SAVVISOFT LTD

Company Documents

DateDescription
29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

22/06/1722 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM 24 WILLOW ROAD WEST BRIDGFORD NOTTINGHAM NG2 7AY

View Document

23/09/1523 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/09/1428 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 16 MITCHELL DRIVE LOUGHBOROUGH LEICESTERSHIRE LE11 5FG ENGLAND

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / HAYDEN ANDREW SAVEAL / 24/10/2013

View Document

24/10/1324 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE SAVEAL / 24/10/2013

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/09/1327 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE SAVEAL / 01/06/2013

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 16 MITCHELL DRIVE LOUGHBOROUGH LEICESTERSHIRE LE11 5FG ENGLAND

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 46 SIDNEY ROAD BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 1AN ENGLAND

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / HAYDEN ANDREW SAVEAL / 01/06/2013

View Document

15/09/1215 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/09/1114 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/09/1026 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE SAVEAL / 01/12/2009

View Document

26/09/1026 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYDEN ANDREW SAVEAL / 01/12/2009

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/03/1028 March 2010 REGISTERED OFFICE CHANGED ON 28/03/2010 FROM 53 CHURCH STREET STAPLEFORD NOTTINGHAM NG9 8GA

View Document

22/10/0922 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/09/0822 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

24/01/0824 January 2008 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 01/03/08

View Document

04/10/074 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 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