Advanced company searchLink opens in new window

SAVE ENERGY WORLD LTD

Company number 09513027

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jun 2024 AD01 Registered office address changed from Cedar House, Icon Office 2058 58 Peregrine Road Hainault Ilford Essex IG6 3SZ England to The Wooden Barn Little Baldon Oxford OX44 9PU on 13 June 2024
13 Jun 2024 WU04 Appointment of a liquidator
17 May 2024 PSC07 Cessation of Richard Anthony Swords as a person with significant control on 25 May 2023
17 May 2024 TM01 Termination of appointment of Richard Anthony Swords as a director on 25 May 2023
25 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
08 Mar 2024 COCOMP Order of court to wind up
09 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
02 Aug 2023 PSC04 Change of details for Mr Richard Anthony Swords as a person with significant control on 1 August 2023
02 Aug 2023 PSC07 Cessation of Amanda Jayne Swords as a person with significant control on 1 August 2023
02 Aug 2023 TM01 Termination of appointment of Amanda Jayne Swords as a director on 1 August 2023
02 Jun 2023 CH01 Director's details changed for Mrs Amanda Jayne Swords on 25 May 2023
02 Jun 2023 PSC01 Notification of Richard Swords as a person with significant control on 25 May 2023
02 Jun 2023 AD01 Registered office address changed from Cedar House Suite 15 58 Peregrine Road Hainault Ilford IG6 3SZ England to Cedar House, Icon Office 2058 58 Peregrine Road Hainault Ilford Essex IG6 3SZ on 2 June 2023
02 Jun 2023 AP01 Appointment of Mr Richard Anthony Swords as a director on 25 May 2023
20 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
26 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jun 2022 AD01 Registered office address changed from Cedar House 58 Peregrine Road Hainault Ilford IG6 3SZ England to Cedar House Suite 15 58 Peregrine Road Hainault Ilford IG6 3SZ on 21 June 2022
21 Jun 2022 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green IG8 8EY England to Cedar House 58 Peregrine Road Hainault Ilford IG6 3SZ on 21 June 2022
21 Jun 2022 TM01 Termination of appointment of Gary Louis Stern as a director on 21 June 2022
16 Mar 2022 AP01 Appointment of Mr Gary Louis Stern as a director on 11 March 2022
11 Mar 2022 PSC07 Cessation of Gary Louis Stern as a person with significant control on 10 March 2022
11 Mar 2022 PSC01 Notification of Amanda Jayne Swords as a person with significant control on 10 March 2022
11 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
11 Mar 2022 TM01 Termination of appointment of Gary Louis Stern as a director on 10 March 2022
11 Mar 2022 AP01 Appointment of Ms Amanda Jayne Swords as a director on 10 March 2022