SAVIDES CONSULTING ENGINEERS LIMITED

Apartment 7 Bragbury House Apartment 7 Bragbury House, Stevenage, SG2 8SB, England
StatusACTIVE
Company No.08587810
CategoryPrivate Limited Company
Incorporated27 Jun 2013
Age10 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

SAVIDES CONSULTING ENGINEERS LIMITED is an active private limited company with number 08587810. It was incorporated 10 years, 11 months, 21 days ago, on 27 June 2013. The company address is Apartment 7 Bragbury House Apartment 7 Bragbury House, Stevenage, SG2 8SB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Savides

Change date: 2019-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

Old address: Clydesdale Bank House 33 Regent Street 3rd Floor London SW1Y 4NB United Kingdom

New address: Apartment 7 Bragbury House Sacombe Mews Stevenage SG2 8SB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-02

New address: Clydesdale Bank House 33 Regent Street 3rd Floor London SW1Y 4NB

Old address: 33 Flat 3 Regent Street London SW1Y 4NE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-19

New address: 33 Flat 3 Regent Street London SW1Y 4NE

Old address: 33 33 Regent Street 3rd Floor London SW1Y 4NE United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

New address: 33 33 Regent Street 3rd Floor London SW1Y 4NE

Change date: 2017-12-19

Old address: 30 Charles Ii Street London London SW1Y 4AE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 27 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Savides

Notification date: 2016-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2013

Action Date: 15 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ioannis Savvaidis

Change date: 2013-07-15

Documents

View document PDF

Incorporation company

Date: 27 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPSLYNX LTD

161 BRISTOL ROAD,BIRMINGHAM,B5 7UA

Number:07377260
Status:ACTIVE
Category:Private Limited Company

BENDO CONSTRUCTION LTD

HALE HOUSE, UNIT 5,PALMERS GREEN,N13 5TP

Number:10985417
Status:ACTIVE
Category:Private Limited Company

BH2 LIMITED

2ND FLOOR,LONDON,W1W 6HL

Number:02944613
Status:ACTIVE
Category:Private Limited Company

BLUE ANCHOR GROUND ENGINEERING LIMITED

HARDWICK HOUSE,SWINDON,SN1 3LJ

Number:08245347
Status:ACTIVE
Category:Private Limited Company

COLNE VALLEY BLACK BELT ACADEMY LLP

PERMANENT HOUSE,HUDDERSFIELD,HD1 2EX

Number:OC424946
Status:ACTIVE
Category:Limited Liability Partnership

RAJ JEWELLERS LIMITED

88 HIGH STREET,WEST MIDLANDS,B70 6JW

Number:05365923
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