SAVING ENERGY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewRegistered office address changed from Unit 2G Oak Tree Business Park Austin Close Kingskerswell Newton Abbot TQ12 5GJ England to The Old House Compton Marldon Paignton TQ3 1TD on 2025-08-19

View Document

08/05/258 May 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

27/02/2527 February 2025 Registered office address changed from C/O Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England to Unit 2G Oak Tree Business Park Austin Close Kingskerswell Newton Abbot TQ12 5GJ on 2025-02-27

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM FF28 MILLS & CO ACCOUNTANTS LTD KAO HOCKHAM BUILDING EDINBURGH WAY HARLOW ESSEX CM20 2NQ ENGLAND

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM ALSTON OAK HOUSE HARLOW ROAD SAWBRIDGEWORTH CM21 0AJ ENGLAND

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM SOUTHWEST ENERGY CENTRE LONG ROAD PAIGNTON TQ4 7BL ENGLAND

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM ALSTON OAK HARLOW ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 0AJ

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 COMPANY NAME CHANGED SAVING ENERGY TR. LTD CERTIFICATE ISSUED ON 19/07/16

View Document

24/06/1624 June 2016 COMPANY NAME CHANGED PLATINUM HEATING & PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 24/06/16

View Document

23/05/1623 May 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROGER GOOCH / 01/08/2014

View Document

21/01/1621 January 2016 Annual return made up to 16 March 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 18 NEW HORIZON BUSINESS CENTRE BARROWS ROAD HARLOW ESSEX CM19 5FN

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY BRENDA BAILEY

View Document

29/04/1429 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

16/03/1116 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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