Advanced company searchLink opens in new window

SAVE ON SUPPLEMENTS LTD

Company number 09069613

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)
09 Jan 2024 AA Micro company accounts made up to 30 June 2023
15 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
09 Mar 2023 AA Micro company accounts made up to 30 June 2022
20 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
18 Feb 2022 AA Micro company accounts made up to 30 June 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
19 Mar 2021 AA Micro company accounts made up to 30 June 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
13 Nov 2019 AA Micro company accounts made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
20 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Feb 2019 AD01 Registered office address changed from Unit 5a Ency Park 7 Abingdon Road Poole Dorset BH17 0UH to Unit 3 Endeavour Business Park Crow Arch Lane Ringwood BH24 1SF on 5 February 2019
08 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 20
19 May 2016 SH01 Statement of capital following an allotment of shares on 19 May 2016
  • GBP 20
02 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
02 Jul 2015 TM02 Termination of appointment of Graham Delono Saunders as a secretary on 1 January 2015
07 May 2015 AD01 Registered office address changed from Forge Cottage Dewlish Dorchester Dorset DT2 7LR England to Unit 5a Ency Park 7 Abingdon Road Poole Dorset BH17 0UH on 7 May 2015
28 Aug 2014 CH01 Director's details changed for Mrs Isabelle Jeanne Palmer on 20 August 2014
08 Aug 2014 CH01 Director's details changed for Mrs Isobel Jeanne Palmer on 7 August 2014
03 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted