SABER GENERATORS LTD

Company Documents

DateDescription
10/06/2510 June 2025 Order of court to wind up

View Document

03/02/253 February 2025 Appointment of Miss Kirsty Croft as a director on 2024-12-06

View Document

29/01/2529 January 2025 Second filing for the appointment of Miss Kirsty Croft as a director

View Document

28/01/2528 January 2025 Termination of appointment of Kirsty Croft as a director on 2025-01-15

View Document

18/12/2418 December 2024 Appointment of Miss Kirsty Croft as a director on 2024-12-06

View Document

18/12/2418 December 2024 Cessation of Clare Louise Chapman as a person with significant control on 2024-12-06

View Document

18/12/2418 December 2024 Termination of appointment of Clare Louise Chapman as a director on 2024-12-06

View Document

03/10/243 October 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

12/09/2412 September 2024 Registered office address changed from , PO Box 4385, 11469343 - Companies House Default Address, Cardiff, CF14 8LH to 25 Staveley Road Bradford BD7 2BX on 2024-09-12

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Register inspection address has been changed to 25 Staveley Road Staveley Road Bradford BD7 2BX

View Document

22/07/2422 July 2024 Registered office address changed to PO Box 4385, 11469343 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-22

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/01/2425 January 2024 Registered office address changed from 62 Thursfield Road Burnley BB10 4EL England to Titan House Redfields Industrial Park Fleet GU52 0rd on 2024-01-25

View Document

01/09/231 September 2023 Registered office address changed from 1 Astra Centre Edinburgh Way Harlow CM20 2BN England to 62 Thursfield Road Burnley BB10 4EL on 2023-09-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Certificate of change of name

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

03/07/233 July 2023 Notification of Clare Louise Chapman as a person with significant control on 2022-12-19

View Document

03/07/233 July 2023 Appointment of Miss Clare Louise Chapman as a director on 2022-12-19

View Document

03/07/233 July 2023 Termination of appointment of Daniele Luongo as a director on 2023-07-03

View Document

03/07/233 July 2023 Cessation of Daniele Luongo as a person with significant control on 2023-07-03

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

10/03/2110 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1817 July 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