SAVAGE & SONS (ELECTRICAL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

01/04/251 April 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/08/242 August 2024 Notification of Michael David Green as a person with significant control on 2024-07-19

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-23 with updates

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

05/03/245 March 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

07/02/237 February 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

27/04/2127 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN SAVAGE

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN SAVAGE / 24/07/2019

View Document

17/01/2017 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/10/1926 October 2019 ADOPT ARTICLES 28/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN SAVAGE / 29/03/2019

View Document

29/03/1929 March 2019 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN SAVAGE / 29/03/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SAVAGE / 29/03/2019

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MRS JULIE ANN SAVAGE

View Document

13/11/1813 November 2018 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH BALL

View Document

17/10/1717 October 2017 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

03/11/143 November 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

30/10/1330 October 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/08/122 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/08/114 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/07/1027 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 1 PEGASUS MEWS STRATTON BUSINESS PARK BIGGLESWADE BEDFORDSHIRE SG18 8QA

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: 2B SHORTMEAD STREET BIGGLESWADE BEDFORDSHIRE SG18 0AP

View Document

25/07/0525 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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 documents registered before 1 January 1995

View Document

26/07/9426 July 1994 RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

03/08/933 August 1993

View Document

03/08/933 August 1993 REGISTERED OFFICE CHANGED ON 03/08/93

View Document

03/08/933 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

27/01/9327 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9220 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9220 August 1992

View Document

20/08/9220 August 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

30/08/9130 August 1991

View Document

30/08/9130 August 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

12/12/9012 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9024 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9024 April 1990 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990

View Document

24/08/8924 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

05/04/895 April 1989

View Document

05/04/895 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

05/04/895 April 1989 RETURN MADE UP TO 21/05/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988

View Document

26/01/8826 January 1988 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

03/06/873 June 1987

View Document

03/06/873 June 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

01/01/871 January 1987

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