SAVINGS PLUS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-12-27 View Report
Confirmation statement. Statement with no updates. 2023-09-19 View Report
Accounts. Accounts type dormant. 2022-12-21 View Report
Confirmation statement. Statement with no updates. 2022-09-16 View Report
Accounts. Accounts type dormant. 2021-12-09 View Report
Confirmation statement. Statement with no updates. 2021-09-13 View Report
Address. Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. 2021-06-02 View Report
Accounts. Accounts type dormant. 2020-11-10 View Report
Confirmation statement. Statement with no updates. 2020-10-30 View Report
Confirmation statement. Statement with no updates. 2019-10-25 View Report
Accounts. Accounts type dormant. 2019-10-24 View Report
Officers. Officer name: The Honorable Charles Francis Wigoder. Change date: 2018-04-16. 2019-01-09 View Report
Accounts. Accounts type dormant. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-10-24 View Report
Address. New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom. 2018-10-04 View Report
Accounts. Accounts type dormant. 2017-10-31 View Report
Confirmation statement. Statement with updates. 2017-10-30 View Report
Persons with significant control. Notification date: 2017-04-01. Psc name: Utility Warehouse Limited. 2017-09-29 View Report
Persons with significant control. Cessation date: 2017-04-01. Psc name: Telecom Plus Plc. 2017-09-29 View Report
Accounts. Accounts type dormant. 2016-12-05 View Report
Confirmation statement. Statement with updates. 2016-10-19 View Report
Accounts. Accounts type dormant. 2015-11-26 View Report
Annual return. With made up date full list shareholders. 2015-11-02 View Report
Address. Old address: Network Hq 333 Edgware Road London NW9 6TD. Change date: 2015-04-16. New address: Network Hq 508 Edgware Road the Hyde London NW9 5AB. 2015-04-16 View Report
Address. New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ. Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom. 2015-03-18 View Report
Annual return. With made up date full list shareholders. 2014-10-27 View Report
Accounts. Accounts type dormant. 2014-10-24 View Report
Accounts. Accounts type dormant. 2013-10-31 View Report
Annual return. With made up date full list shareholders. 2013-10-16 View Report
Accounts. Accounts type dormant. 2012-11-29 View Report
Address. Move registers to sail company. 2012-10-31 View Report
Address. Change sail address company. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2011-10-20 View Report
Accounts. Accounts type dormant. 2011-10-20 View Report
Address. Change date: 2011-08-02. Old address: Dryden House Edge Business Centre Humber Road London NW2 6EW. 2011-08-02 View Report
Annual return. With made up date full list shareholders. 2010-10-25 View Report
Accounts. Accounts type dormant. 2010-10-25 View Report
Officers. Officer name: David William Baxter. Change date: 2010-10-15. 2010-10-21 View Report
Officers. Officer name: Charles Francis Wigoder. Change date: 2010-10-15. 2010-10-20 View Report
Annual return. With made up date full list shareholders. 2009-10-29 View Report
Accounts. Accounts type dormant. 2009-10-29 View Report
Officers. Officer name: David William Baxter. Change date: 2009-08-14. 2009-10-26 View Report
Officers. Description: Appointment terminated secretary christopher houghton. 2009-07-28 View Report
Officers. Description: Secretary appointed david william baxter. 2009-07-28 View Report
Officers. Description: Secretary's change of particulars / christopher houghton / 29/05/2009. 2009-06-02 View Report
Officers. Description: Secretary appointed christopher paul houghton. 2009-04-15 View Report
Officers. Description: Appointment terminated secretary richard hateley. 2009-04-15 View Report
Accounts. Accounts type dormant. 2009-01-16 View Report
Annual return. Legacy. 2008-10-24 View Report