SAVE ENERGY U.K. LTD

Forest Links Road, Ferndown, BH22 9PH, Dorset, England
StatusACTIVE
Company No.05506075
CategoryPrivate Limited Company
Incorporated12 Jul 2005
Age18 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

SAVE ENERGY U.K. LTD is an active private limited company with number 05506075. It was incorporated 18 years, 10 months, 4 days ago, on 12 July 2005. The company address is Forest Links Road, Ferndown, BH22 9PH, Dorset, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bh21 Ltd

Change date: 2023-07-28

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Tracy Randall

Change date: 2023-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Old address: 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England

New address: Forest Links Road Ferndown Dorset BH22 9PH

Change date: 2023-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Tracy Randall

Appointment date: 2020-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edward Randall

Termination date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Randall

Notification date: 2017-04-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bh21 Ltd

Change date: 2017-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: AD01

New address: 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG

Old address: Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW

Change date: 2017-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-02-23

Officer name: Elson Geaves Business Services Limited

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-20

Capital : 3 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2012

Action Date: 19 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-19

Officer name: Mr Paul Edward Randall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2011

Action Date: 08 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-08

Old address: 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Nov 2011

Action Date: 12 Oct 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Elson Geaves Business Services Ltd

Change date: 2011-10-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Nov 2011

Action Date: 12 Oct 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Elson Geaves Business Services Ltd

Change date: 2011-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / elson geaves business services LTD / 01/07/2009

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / geaves & co business services LIMITED / 01/07/2009

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars elson geaves business services LTD logged form

Documents

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 28/03/06 from: 19 penn hill avenue poole dorset BH14 9LU

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 12 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM SIMMONDS CONSULTANT LIMITED

2C KEMPSON ROAD,LONDON,SW6 4PU

Number:11320549
Status:ACTIVE
Category:Private Limited Company

DARMANIN STUDIO LIMITED

65 GREAT COPSE DRIVE,HAVANT,PO9 5BZ

Number:04099252
Status:ACTIVE
Category:Private Limited Company

PLATINUM ENGINEERING AND FABRICATIONS LIMITED

NATIONAL INDUSTRIAL ESTATE,HULL,HU5 4HF

Number:03696284
Status:ACTIVE
Category:Private Limited Company

PLAYCUS LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL019172
Status:ACTIVE
Category:Limited Partnership

RUFFA LTD

FLAT 1,LONDON,E8 2RF

Number:11371110
Status:ACTIVE
Category:Private Limited Company

SOMASH LIMITED

AIRLINES HOUSE,BRADFORD,BD8 7QZ

Number:09910419
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source