SME SAVERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
| 03/02/253 February 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 30/01/2430 January 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 10/05/2310 May 2023 | Director's details changed for Miss Chloe Truman on 2023-01-16 |
| 09/02/239 February 2023 | Resolutions |
| 09/02/239 February 2023 | Resolutions |
| 09/02/239 February 2023 | Memorandum and Articles of Association |
| 09/02/239 February 2023 | Resolutions |
| 07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with updates |
| 19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with updates |
| 16/01/2316 January 2023 | Appointment of Miss Chloe Truman as a director on 2023-01-16 |
| 22/12/2222 December 2022 | Micro company accounts made up to 2022-10-31 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with updates |
| 10/01/2210 January 2022 | Micro company accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
| 04/01/214 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 08/04/208 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
| 23/05/1923 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
| 14/08/1814 August 2018 | 12/06/18 STATEMENT OF CAPITAL GBP 100 |
| 22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
| 20/03/1720 March 2017 | DIRECTOR APPOINTED MRS CHERYL TRUMAN |
| 02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 18/11/1518 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 08/11/148 November 2014 | REGISTERED OFFICE CHANGED ON 08/11/2014 FROM PARKINS CHARTERED ACCOUNTANTS, MOOR PARK HOUSE CLIFFORD LISTER BUSINESS CENTRE, BAWTRY ROAD WICKERSLEY ROTHERHAM SOUTH YORKSHIRE S66 2BL |
| 08/11/148 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
| 08/11/148 November 2014 | REGISTERED OFFICE CHANGED ON 08/11/2014 FROM PARKINS CHARTERED ACCOUNTANTS ROOM 7 HELLABY BUSINESS CENTRE BRAMLEY WAY HELLABY ROTHERHAM S YORKSHIRE S66 8QB |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 11/12/1311 December 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 23/04/1323 April 2013 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 2 MILL CLOSE BROOKHOUSE, LAUGHTON SHEFFIELD SOUTH YORKSHIRE S25 1ZG UNITED KINGDOM |
| 25/10/1225 October 2012 | 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