SAVESIZE PROJECTS LIMITED

Company Documents

DateDescription
27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/05/163 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/05/1518 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

13/08/1413 August 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/06/1319 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/07/1210 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/05/1131 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY STAFFORD BLAKE

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/05/1027 May 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

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

View Document

26/05/0926 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

01/07/081 July 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: ATTENTION OF EACOTT WORRALL GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF

View Document

09/07/079 July 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/06/0629 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

02/06/022 June 2002 AUDITOR'S RESIGNATION

View Document

31/05/0231 May 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 15 THE GREEN RICHMOND SURREY TW9 1PX

View Document

15/06/0115 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/04/0126 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0014 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

12/08/9612 August 1996 REGISTERED OFFICE CHANGED ON 12/08/96 FROM: ENDWAYS HOUSE MARLOW ROAD BISHAM MARLOW BUCKINGHAMSHIRE SL7 1RL

View Document

16/05/9616 May 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/964 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: 19 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SQ

View Document

02/03/952 March 1995 PARTICULARS OF MORTGAGE/CHARGE

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

24/06/9424 June 1994 RETURN MADE UP TO 26/05/94; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

05/08/935 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/935 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 NC INC ALREADY ADJUSTED 19/07/93

View Document

05/08/935 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/935 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/07/93

View Document

05/08/935 August 1993 REGISTERED OFFICE CHANGED ON 05/08/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/05/9326 May 1993 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