THE SAVE TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2431 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

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

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER LEIGH-WOOD

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MS CLEMENTINE RACHEL AMELIA CECIL

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MS CLEMENTINE RACHEL AMELIA CECIL

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR CLEMENTINE CECIL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/09/159 September 2015 18/08/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 18/08/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 18/08/13 NO MEMBER LIST

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM PALIN

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 18/08/12 NO MEMBER LIST

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 18/08/11 NO MEMBER LIST

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 18/08/10 NO MEMBER LIST

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ASHLEY NICHOLSON / 01/10/2009

View Document

13/01/1013 January 2010 18/08/09 NO MEMBER LIST

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER JEANES POLLARD / 31/07/2009

View Document

21/10/0921 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 ANNUAL RETURN MADE UP TO 10/10/08

View Document

04/11/084 November 2008 SECRETARY APPOINTED WILLIAM MICHAEL PALIN LOGGED FORM

View Document

04/11/084 November 2008 APPOINTMENT TERMINATE, SECRETARY JAMES ADAM FRASER WILKINSON LOGGED FORM

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY JAMES WILKINSON

View Document

13/10/0813 October 2008 SECRETARY APPOINTED WILLIAM MICHAEL PALIN

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/073 November 2007 ANNUAL RETURN MADE UP TO 18/08/07

View Document

07/11/067 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 ANNUAL RETURN MADE UP TO 18/08/06

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 ANNUAL RETURN MADE UP TO 18/08/05

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 ANNUAL RETURN MADE UP TO 18/08/04

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0325 September 2003 ANNUAL RETURN MADE UP TO 18/08/03

View Document

05/09/025 September 2002 ANNUAL RETURN MADE UP TO 18/08/02

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/11/013 November 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

06/09/016 September 2001 ANNUAL RETURN MADE UP TO 18/08/01

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 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