SABER ENERGY LTD

Company Documents

DateDescription
15/07/2515 July 2025 Progress report in a winding up by the court

View Document

01/07/241 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/06/2426 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/06/2426 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/06/2426 June 2024 Registered office address changed from Floor 3 st. James's Row St James House Burnley BB11 1DR England to Frp Advisory Trading Limited, Jupiter House the Drive Warley Hill Business Park Brentwood Essex CM13 3BE on 2024-06-26

View Document

12/06/2412 June 2024 Appointment of a liquidator

View Document

29/05/2429 May 2024 Order of court to wind up

View Document

29/05/2429 May 2024 Termination of appointment of Daniel Thomas Reeder as a director on 2024-01-29

View Document

29/05/2429 May 2024 Cessation of Daniel Thomas Reeder as a person with significant control on 2024-01-29

View Document

29/05/2429 May 2024 Appointment of Linkled (Hk) Co., Limited as a director on 2024-01-29

View Document

29/05/2429 May 2024 Notification of Linkled (Hk) Co., Limited as a person with significant control on 2024-01-29

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 Amended accounts made up to 2023-08-31

View Document

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/04/2311 April 2023 Certificate of change of name

View Document

24/02/2324 February 2023 Registered office address changed from Meridian House, 2 Russell Street Windsor SL4 1HQ England to Floor 3 st. James's Row St James House Burnley BB11 1DR on 2023-02-24

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

09/02/239 February 2023 Cessation of Jean Marc Lecras as a person with significant control on 2023-02-09

View Document

05/02/235 February 2023 Termination of appointment of Jean Marc Lecras as a director on 2023-02-05

View Document

05/02/235 February 2023 Appointment of Mr Daniel Thomas Reeder as a director on 2022-07-01

View Document

05/02/235 February 2023 Notification of Daniel Thomas Reeder as a person with significant control on 2022-07-01

View Document

07/10/227 October 2022 Confirmation statement made on 2022-08-05 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/05/204 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/186 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company