Advanced company searchLink opens in new window

SEARCHUSAVE LTD

Company number NI615736

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)
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
17 May 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2021 AA Accounts for a dormant company made up to 30 November 2020
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
19 Feb 2021 TM01 Termination of appointment of Lee Patrick Hammond as a director on 1 February 2021
19 Feb 2021 PSC07 Cessation of Lee Patrick Hammond as a person with significant control on 1 February 2021
13 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
16 Dec 2020 AA Accounts for a dormant company made up to 30 November 2019
28 Jul 2020 AD01 Registered office address changed from 66 Glebe Gardens Moira Craigavon Armagh BT67 0TU Northern Ireland to Office 2 Townsend Street Townsend Enterprise Park Belfast BT13 2ES on 28 July 2020
14 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
15 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Apr 2019 CH01 Director's details changed for Mr Lee Hammond on 29 March 2019
09 Feb 2019 AP01 Appointment of Mr Liam Seamus Mcevoy as a director on 9 February 2019
05 Feb 2019 TM01 Termination of appointment of Shane Mccourt as a director on 28 January 2019
29 Jan 2019 AP01 Appointment of Mr Michael Owen Mcguigan as a director on 29 January 2019
28 Jan 2019 PSC07 Cessation of Shane Mccourt as a person with significant control on 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
07 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
19 Jun 2018 AD01 Registered office address changed from 11a Hannahstown Hill Hannahstown Business Park Belfast Antrim BT17 0LT to 66 Glebe Gardens Moira Craigavon Armagh BT67 0TU on 19 June 2018
13 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
06 Oct 2017 CH01 Director's details changed for Mr Lee Hammond on 1 August 2017
05 Oct 2017 AD01 Registered office address changed from Unit 11 Hannahstown Business Park Hannahstown Hill Belfast Antrim BT17 0LT to 11a Hannahstown Hill Hannahstown Business Park Belfast Antrim BT17 0LT on 5 October 2017
04 Aug 2017 CH01 Director's details changed for Mr Lee Hammond on 8 July 2017