About

Registered Number: 08797314
Date of Incorporation: 02/12/2013 (11 years and 4 months ago)
Company Status: Active
Registered Address: 4 Pedlars Walk, Ringwood, Hampshire, BH24 1EZ,

 

Billsavvy Ltd was established in 2013, it's status is listed as "Active". We do not know the number of employees at the organisation. The company has 2 directors listed as Walker, Edward Ian Charles, Read, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WALKER, Edward Ian Charles 01 December 2017 - 1
READ, Mark 02 December 2013 01 December 2017 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 26 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 31 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 January 2018
CS01 - N/A 18 December 2017
PSC01 - N/A 18 December 2017
PSC07 - N/A 18 December 2017
TM02 - Termination of appointment of secretary 12 December 2017
AP01 - Appointment of director 11 December 2017
AP03 - Appointment of secretary 11 December 2017
TM01 - Termination of appointment of director 11 December 2017
AD01 - Change of registered office address 04 December 2017
AD01 - Change of registered office address 04 December 2017
AA - Annual Accounts 30 November 2017
CH03 - Change of particulars for secretary 19 July 2017
AP01 - Appointment of director 31 January 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 26 October 2016
TM01 - Termination of appointment of director 25 July 2016
RESOLUTIONS - N/A 09 May 2016
AR01 - Annual Return 31 December 2015
AD01 - Change of registered office address 02 September 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 05 December 2014
CH01 - Change of particulars for director 05 December 2014
CH03 - Change of particulars for secretary 05 December 2014
AP01 - Appointment of director 04 November 2014
AA01 - Change of accounting reference date 17 October 2014
CERTNM - Change of name certificate 03 September 2014
AD01 - Change of registered office address 03 September 2014
NEWINC - New incorporation documents 02 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.