SABER DIAMOND PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 New

View Document

16/09/2516 September 2025 New

View Document

16/09/2516 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

16/09/2516 September 2025 New

View Document

11/03/2511 March 2025 Satisfaction of charge 030191460004 in full

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

16/05/2416 May 2024 Change of details for Rema Tip Top Holdings Ltd as a person with significant control on 2024-05-01

View Document

15/05/2415 May 2024 Change of details for Abracs 2013 Limited as a person with significant control on 2024-05-01

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

09/10/239 October 2023 Registered office address changed from Abracs House George Cayley Drive York YO30 4XE England to C/O Rema Tip Top Holdings, Westland Square, Leeds Westland Square Leeds LS11 5XS on 2023-10-09

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/09/239 September 2023 Satisfaction of charge 030191460003 in full

View Document

14/08/2314 August 2023 Registration of charge 030191460004, created on 2023-08-09

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

07/02/237 February 2023 Appointment of Victoria Rayment as a secretary on 2023-01-23

View Document

07/02/237 February 2023 Termination of appointment of Robin Neil Womersley as a director on 2023-01-23

View Document

07/02/237 February 2023 Appointment of Mr Mark Brian Insley as a director on 2023-01-23

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Change of share class name or designation

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2014-02-18

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

14/02/2214 February 2022 Registered office address changed from 33a Hobbs Industrial Estate Newchapel Lingfield RH7 6HN England to Abracs House George Cayley Drive York YO30 4XE on 2022-02-14

View Document

25/01/2225 January 2022 Satisfaction of charge 2 in full

View Document

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

View Accounts

19/11/2119 November 2021 Registration of charge 030191460003, created on 2021-11-15

View Document

02/11/212 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 4 SOHO MILLS LONDON ROAD HACKBRIDGE WALLINGTON SURREY SM6 7HN

View Document

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MRS DENISE BEVERLEY HUXLEY

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MRS JULIE PATRICA BENGE

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM UNIT 5 WILLOW BUSINESS PARK WILLOW WAY SYDENHAM LONDON SE26 4QP

View Document

12/07/1412 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDAN QUIGLEY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN BENGE / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BENGE / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOSEPH QUIGLEY / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL HUXLEY / 23/03/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 SHARES AGREEMENT OTC

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/0110 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 266 WICKHAM ROAD CROYDON CR0 8BJ

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/018 August 2001 NC INC ALREADY ADJUSTED 31/07/01

View Document

08/08/018 August 2001 £ NC 100/400 30/07/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0029 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/12/998 December 1999 COMPANY NAME CHANGED HI-SPEED FIXINGS LIMITED CERTIFICATE ISSUED ON 09/12/99

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: 266 WICKHAM ROAD CROYDON CR0 8BJ

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 6 WESY WAY GARDENS SHIRLEY CROYDON SURREY CR0 8RA

View Document

10/02/9910 February 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

19/02/9719 February 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

11/02/9611 February 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995

View Document

07/03/957 March 1995

View Document

07/03/957 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

07/03/957 March 1995

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/02/9520 February 1995

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

20/02/9520 February 1995

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 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