PATCHSAVE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/09/2222 September 2022 Notification of Corsin Group Limited as a person with significant control on 2016-04-06

View Document

22/09/2222 September 2022 Change of details for Corsin Group Limited as a person with significant control on 2020-07-20

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

01/04/221 April 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 137 CASSIOBURY DRIVE WATFORD WD17 3AH

View Document

21/01/2021 January 2020 ADOPT ARTICLES 27/12/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

22/08/1822 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ANN MEEHAN / 21/08/2018

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052369880001

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACEY ANN MEEHAN / 16/02/2018

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACEY ANN MEEHAN / 16/02/2018

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACEY ANN MEEHAN / 16/02/2018

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSELL MEEHAN / 17/04/2018

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MEEHAN / 16/02/2018

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANN MEEHAN / 16/02/2018

View Document

17/04/1817 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ANN MEEHAN / 16/02/2018

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSELL MEEHAN / 16/02/2018

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACEY ANN MEEHAN / 17/04/2018

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR RUSSELL MEEHAN / 30/11/2017

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MRS TRACEY ANN MEEHAN / 30/11/2017

View Document

05/12/175 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ANN MEEHAN / 30/11/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MEEHAN / 30/11/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANN MEEHAN / 30/11/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES ESOM

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

22/05/1622 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

03/05/153 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MRS TRACEY ANN MEEHAN

View Document

12/02/1512 February 2015 SECRETARY APPOINTED MRS TRACEY ANN MEEHAN

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY CJM CORPORATE SERVICES LIMITED

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SAMUEL PETER ESOM / 06/06/2014

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/10/1320 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/10/1221 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR RUSSELL MEEHAN

View Document

14/12/1014 December 2010 COMPANY NAME CHANGED PATCHSAVE LIMITED CERTIFICATE ISSUED ON 14/12/10

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAMUEL PETER ESOM / 21/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CJM CORPORATE SERVICES LIMITED / 21/09/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/10/0913 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 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