SABRE PLASTICS TOOLING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

24/06/2524 June 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

23/05/2423 May 2024 Change of details for Mr Robin Donald Stimson as a person with significant control on 2024-05-14

View Document

23/05/2423 May 2024 Notification of Tracey Stimsson as a person with significant control on 2024-05-14

View Document

23/02/2423 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

14/03/2314 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/07/2131 July 2021 Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY to 3 the Chapmans Tilehouse Street Hitchin SG5 2TS on 2021-07-31

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

03/06/213 June 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

06/07/206 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

09/04/199 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

25/05/1825 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROBIN DONALD STIMSON / 23/08/2017

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/03/1631 March 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY ALAN BIRKS

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR KEITH THOMAS JENKINS

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN BIRKS

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/08/155 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 21/04/15 STATEMENT OF CAPITAL GBP 100

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/08/141 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

06/09/136 September 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/08/121 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DENIS BIRKS / 01/01/2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DONALD STIMSON / 01/01/2012

View Document

01/08/121 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ALAN DENIS BIRKS / 01/01/2012

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/08/115 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/07/1029 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DONALD STIMSON / 31/12/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DENIS BIRKS / 31/12/2009

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/07/0920 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 106 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

30/07/0730 July 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

20/07/9820 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM: 27 ST CUTHBERTS STREET BEDFORD MK40 3JG

View Document

04/11/964 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9628 July 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/956 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

06/11/956 November 1995 SECRETARY RESIGNED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 REGISTERED OFFICE CHANGED ON 06/11/95 FROM: 27 ST. CUTHBERTS STREET BEDFORD BEDFORDSHIRE MK40 3JG

View Document

25/09/9525 September 1995 COMPANY NAME CHANGED PROFITPOLICY LIMITED CERTIFICATE ISSUED ON 26/09/95

View Document

18/09/9518 September 1995 REGISTERED OFFICE CHANGED ON 18/09/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

18/09/9518 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9514 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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