SABER DIAMOND PRODUCTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | |
| 16/09/2516 September 2025 New | |
| 16/09/2516 September 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
| 16/09/2516 September 2025 New | |
| 11/03/2511 March 2025 | Satisfaction of charge 030191460004 in full |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-07 with updates |
| 16/05/2416 May 2024 | Change of details for Rema Tip Top Holdings Ltd as a person with significant control on 2024-05-01 |
| 15/05/2415 May 2024 | Change of details for Abracs 2013 Limited as a person with significant control on 2024-05-01 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 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 |
| 06/10/236 October 2023 | Total exemption full accounts made up to 2022-12-31 |
| 09/09/239 September 2023 | Satisfaction of charge 030191460003 in full |
| 14/08/2314 August 2023 | Registration of charge 030191460004, created on 2023-08-09 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-02-07 with no updates |
| 07/02/237 February 2023 | Appointment of Victoria Rayment as a secretary on 2023-01-23 |
| 07/02/237 February 2023 | Termination of appointment of Robin Neil Womersley as a director on 2023-01-23 |
| 07/02/237 February 2023 | Appointment of Mr Mark Brian Insley as a director on 2023-01-23 |
| 24/01/2324 January 2023 | Resolutions |
| 24/01/2324 January 2023 | Change of share class name or designation |
| 24/01/2324 January 2023 | Resolutions |
| 24/01/2324 January 2023 | Resolutions |
| 23/01/2323 January 2023 | Statement of capital following an allotment of shares on 2014-02-18 |
| 15/02/2215 February 2022 | Confirmation statement made on 2022-02-07 with updates |
| 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 |
| 25/01/2225 January 2022 | Satisfaction of charge 2 in full |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 19/11/2119 November 2021 | Registration of charge 030191460003, created on 2021-11-15 |
| 02/11/212 November 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
| 04/10/214 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/10/1924 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
| 24/07/1824 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 15/01/1815 January 2018 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 4 SOHO MILLS LONDON ROAD HACKBRIDGE WALLINGTON SURREY SM6 7HN |
| 11/09/1711 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/04/1710 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 03/11/163 November 2016 | DIRECTOR APPOINTED MRS DENISE BEVERLEY HUXLEY |
| 03/11/163 November 2016 | DIRECTOR APPOINTED MRS JULIE PATRICA BENGE |
| 16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/02/1622 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/02/1511 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 09/09/149 September 2014 | REGISTERED OFFICE CHANGED ON 09/09/2014 FROM UNIT 5 WILLOW BUSINESS PARK WILLOW WAY SYDENHAM LONDON SE26 4QP |
| 12/07/1412 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 06/03/146 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 18/02/1418 February 2014 | RETURN OF PURCHASE OF OWN SHARES |
| 24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/03/134 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 05/12/125 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/11/126 November 2012 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN QUIGLEY |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 13/02/1213 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/02/117 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/03/1023 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN BENGE / 23/03/2010 |
| 23/03/1023 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BENGE / 23/03/2010 |
| 23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOSEPH QUIGLEY / 23/03/2010 |
| 23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL HUXLEY / 23/03/2010 |
| 23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/03/0923 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
| 16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 11/02/0811 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
| 08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 13/02/0713 February 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
| 11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 23/03/0623 March 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
| 14/10/0514 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 28/09/0528 September 2005 | DIRECTOR RESIGNED |
| 02/03/052 March 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
| 25/10/0425 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 08/04/048 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
| 18/03/0418 March 2004 | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
| 17/02/0317 February 2003 | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
| 02/01/032 January 2003 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 30/09/0230 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 15/02/0215 February 2002 | RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS |
| 27/12/0127 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 06/09/016 September 2001 | SHARES AGREEMENT OTC |
| 10/08/0110 August 2001 | NEW DIRECTOR APPOINTED |
| 10/08/0110 August 2001 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 10/08/0110 August 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 10/08/0110 August 2001 | SECRETARY RESIGNED |
| 10/08/0110 August 2001 | REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 266 WICKHAM ROAD CROYDON CR0 8BJ |
| 10/08/0110 August 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 08/08/018 August 2001 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 08/08/018 August 2001 | NC INC ALREADY ADJUSTED 31/07/01 |
| 08/08/018 August 2001 | £ NC 100/400 30/07/01 |
| 23/02/0123 February 2001 | RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS |
| 16/01/0116 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 21/12/0021 December 2000 | ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00 |
| 16/11/0016 November 2000 | NEW SECRETARY APPOINTED |
| 16/11/0016 November 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 29/04/0029 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/02/0010 February 2000 | RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS |
| 04/01/004 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
| 08/12/998 December 1999 | COMPANY NAME CHANGED HI-SPEED FIXINGS LIMITED CERTIFICATE ISSUED ON 09/12/99 |
| 07/12/997 December 1999 | DIRECTOR RESIGNED |
| 07/12/997 December 1999 | NEW DIRECTOR APPOINTED |
| 07/12/997 December 1999 | DIRECTOR RESIGNED |
| 19/03/9919 March 1999 | REGISTERED OFFICE CHANGED ON 19/03/99 FROM: 266 WICKHAM ROAD CROYDON CR0 8BJ |
| 04/03/994 March 1999 | REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 6 WESY WAY GARDENS SHIRLEY CROYDON SURREY CR0 8RA |
| 10/02/9910 February 1999 | RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS |
| 26/07/9826 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
| 04/02/984 February 1998 | RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS |
| 29/06/9729 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
| 19/02/9719 February 1997 | RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS |
| 08/08/968 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
| 11/02/9611 February 1996 | RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS |
| 07/03/957 March 1995 | |
| 07/03/957 March 1995 | |
| 07/03/957 March 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 |
| 07/03/957 March 1995 | |
| 20/02/9520 February 1995 | NEW DIRECTOR APPOINTED |
| 20/02/9520 February 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
| 20/02/9520 February 1995 | |
| 20/02/9520 February 1995 | REGISTERED OFFICE CHANGED ON 20/02/95 FROM: 31 CORSHAM STREET LONDON N1 6DR |
| 20/02/9520 February 1995 | |
| 20/02/9520 February 1995 | NEW DIRECTOR APPOINTED |
| 07/02/957 February 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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