- Company Overview for SAVIOUR ENGINEERING SERVICES LIMITED (01214655)
- Filing history for SAVIOUR ENGINEERING SERVICES LIMITED (01214655)
- People for SAVIOUR ENGINEERING SERVICES LIMITED (01214655)
- Charges for SAVIOUR ENGINEERING SERVICES LIMITED (01214655)
- More for SAVIOUR ENGINEERING SERVICES LIMITED (01214655)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
14 Feb 2018 | TM01 | Termination of appointment of Neil Rogers as a director on 2 February 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Anthony James Lane as a director on 2 February 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with updates | |
02 Aug 2017 | MR01 | Registration of charge 012146550004, created on 1 August 2017 | |
01 Aug 2017 | MR01 | Registration of charge 012146550003, created on 1 August 2017 | |
12 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Feb 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
24 Jan 2017 | SH08 | Change of share class name or designation | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | CH03 | Secretary's details changed for Alan Dean Saviour on 26 December 2015 | |
25 Jan 2016 | CH01 | Director's details changed for Alan Dean Saviour on 1 January 2016 | |
25 Jan 2016 | CH01 | Director's details changed for Mr Anthony James Lane on 1 January 2016 | |
31 Jul 2015 | MR01 | Registration of charge 012146550002, created on 28 July 2015 | |
07 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Mar 2014 | CH01 | Director's details changed for Contracts Director Neil Rogers on 1 January 2013 | |
22 Jan 2014 | SH08 | Change of share class name or designation | |
20 Dec 2013 | SH08 | Change of share class name or designation | |
14 Oct 2013 | AP01 | Appointment of Contracts Director Neil Rogers as a director | |
05 Jun 2013 | SH08 | Change of share class name or designation |