SAVING ENERGY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Registered 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 |
08/05/258 May 2025 | Confirmation statement made on 2025-03-30 with no updates |
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 |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-30 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with updates |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
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 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | REGISTERED OFFICE CHANGED ON 14/11/2018 FROM ALSTON OAK HOUSE HARLOW ROAD SAWBRIDGEWORTH CM21 0AJ ENGLAND |
06/06/186 June 2018 | DISS40 (DISS40(SOAD)) |
05/06/185 June 2018 | FIRST GAZETTE |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM SOUTHWEST ENERGY CENTRE LONG ROAD PAIGNTON TQ4 7BL ENGLAND |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM ALSTON OAK HARLOW ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 0AJ |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/07/1619 July 2016 | COMPANY NAME CHANGED SAVING ENERGY TR. LTD CERTIFICATE ISSUED ON 19/07/16 |
24/06/1624 June 2016 | COMPANY NAME CHANGED PLATINUM HEATING & PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 24/06/16 |
23/05/1623 May 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROGER GOOCH / 01/08/2014 |
21/01/1621 January 2016 | Annual return made up to 16 March 2015 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/08/1526 August 2015 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 18 NEW HORIZON BUSINESS CENTRE BARROWS ROAD HARLOW ESSEX CM19 5FN |
22/08/1522 August 2015 | DISS40 (DISS40(SOAD)) |
21/07/1521 July 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | APPOINTMENT TERMINATED, SECRETARY BRENDA BAILEY |
29/04/1429 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/03/1216 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
16/03/1116 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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