IN-TO-SAVE LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

22/04/2322 April 2023 Application to strike the company off the register

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/01/2211 January 2022 Director's details changed for Mr Zane Cedomir Mersich on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM MORRIS HOUSE SOUTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3EB WALES

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM BIRCH HOUSE WOODLANDS BUSINESS PARK MILTON KEYNES BUCKINGHAMSHIRE MK14 6EW ENGLAND

View Document

10/02/2010 February 2020 SECRETARY APPOINTED MR ANDREW MARK GLENNON

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, SECRETARY NEIL PARAMORE

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL PARAMORE

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR ANDREW MARK GLENNON

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/06/16

View Document

09/01/179 January 2017 SAIL ADDRESS CHANGED FROM: MAZARS LLP SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM ASTRA HOUSE 1 KINGSWAY BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3RY WALES

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM BIRCH HOUSE WOODLANDS BUSINESS PARK MILTON KEYNES BUCKINGHAMSHIRE MK14 6EW ENGLAND

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM BIRCH HOUSE WOODLANDS BUSINESS PARK LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6EW

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR ZANE CEDOMIR MERSICH

View Document

30/06/1630 June 2016 CURRSHO FROM 14/06/2017 TO 31/12/2016

View Document

30/06/1630 June 2016 SECRETARY APPOINTED MR NEIL PARAMORE

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR NEIL PARAMORE

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HARVEY / 22/04/2016

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/06/15

View Document

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/14

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY KAREN WILSON

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/06/13

View Document

16/04/1316 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 09/06/12

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HARVEY / 27/02/2012

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / KAREN WILSON / 27/02/2012

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM SILBURY COURT 368 SILBURY BOULEVARD MILTON KEYNES MK9 2AF

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN CARPENTER / 15/12/2011

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/06/11

View Document

05/04/115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/06/10

View Document

14/06/1014 June 2010 SECRETARY APPOINTED KAREN CARPENTER

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDAN REDMOND

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY PETER HARVEY

View Document

05/05/105 May 2010 DIRECTOR APPOINTED PETER HARVEY

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/06/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/06/08

View Document

22/07/0822 July 2008 SECTION 519

View Document

23/05/0823 May 2008 CURREXT FROM 31/12/2007 TO 14/06/2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/04/0726 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/04/0726 April 2007 FACILITIES AGREEMENT 03/04/07

View Document

26/04/0726 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/04/0717 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 S366A DISP HOLDING AGM 12/10/06

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

25/04/0625 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 MEMORANDUM OF ASSOCIATION

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: BRIDGE END SAW MILLS BOATHOUSE LANE STOCKTON-ON-TEES CLEVELAND TS18 3AW

View Document

20/07/0520 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

20/07/0520 July 2005 AUDITOR'S RESIGNATION

View Document

20/07/0520 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0518 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/07/0518 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/02/0120 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/02/01

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/05/9830 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/09/9722 September 1997 AUDITOR'S RESIGNATION

View Document

22/05/9722 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

17/09/9617 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/966 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/966 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/969 June 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

16/01/9516 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9516 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9516 January 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/01/9516 January 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/08/9410 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9410 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9422 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9413 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/04/9329 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

02/10/922 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9229 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9229 June 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

02/08/912 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

15/07/9115 July 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8913 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

01/07/881 July 1988 REGISTERED OFFICE CHANGED ON 01/07/88 FROM: THE WAREHOUSE GALLOWFIELDS TRADING ESTATE RICHMOND NORTH YORKSHIRE

View Document

22/06/8822 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

15/07/8715 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

01/05/871 May 1987 RETURN MADE UP TO 14/02/87; NO CHANGE OF MEMBERS

View Document

01/05/871 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

04/12/864 December 1986 ANNUAL RETURN MADE UP TO 05/05/86

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