Advanced company searchLink opens in new window

SAVEONLIFE.CO.UK LIMITED

Company number SC411609

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)
22 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
20 Feb 2024 CS01 Confirmation statement made on 21 November 2023 with no updates
06 Feb 2024 AD01 Registered office address changed from Office 2.3 the E Centre, Cooperage Way Alloa FK10 3LP Scotland to The E Centre Cooperage Way Business Village Alloa FK10 3LP on 6 February 2024
15 Jan 2024 CS01 Confirmation statement made on 21 November 2022 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
18 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
18 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
11 Nov 2021 PSC04 Change of details for Mr Martin Edward Delany as a person with significant control on 11 November 2021
11 Nov 2021 PSC04 Change of details for Mrs Kelley Marie Delany as a person with significant control on 11 November 2021
11 Nov 2021 AD01 Registered office address changed from Lomond Court 1st Floor the Castle Business Park Stirling FK9 4TU Scotland to Office 2.3 the E Centre, Cooperage Way Alloa FK10 3LP on 11 November 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
05 Aug 2021 AD01 Registered office address changed from Suite 2, Ground Floor Lomond Court Castle Business Park Stirling FK9 4TU Scotland to Lomond Court 1st Floor the Castle Business Park Stirling FK9 4TU on 5 August 2021
26 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
23 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
25 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
20 Dec 2018 CS01 Confirmation statement made on 18 November 2018 with updates
13 Nov 2018 CH01 Director's details changed for Mr Martin Delany on 13 November 2018
13 Nov 2018 CH01 Director's details changed for Mrs Kelley Marie Delany on 13 November 2018
13 Nov 2018 PSC04 Change of details for Mr Martin Edward Delany as a person with significant control on 13 November 2018
13 Nov 2018 PSC04 Change of details for Mrs Kelley Marie Delany as a person with significant control on 13 November 2018
13 Nov 2018 AD01 Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to Suite 2, Ground Floor Lomond Court Castle Business Park Stirling FK9 4TU on 13 November 2018
27 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
02 May 2018 PSC04 Change of details for Mr Martin Edward Delany as a person with significant control on 23 April 2018