SABER GENERATORS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Order of court to wind up |
03/02/253 February 2025 | Appointment of Miss Kirsty Croft as a director on 2024-12-06 |
29/01/2529 January 2025 | Second filing for the appointment of Miss Kirsty Croft as a director |
28/01/2528 January 2025 | Termination of appointment of Kirsty Croft as a director on 2025-01-15 |
18/12/2418 December 2024 | Appointment of Miss Kirsty Croft as a director on 2024-12-06 |
18/12/2418 December 2024 | Cessation of Clare Louise Chapman as a person with significant control on 2024-12-06 |
18/12/2418 December 2024 | Termination of appointment of Clare Louise Chapman as a director on 2024-12-06 |
03/10/243 October 2024 | Unaudited abridged accounts made up to 2024-07-31 |
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 |
09/08/249 August 2024 | Confirmation statement made on 2024-07-16 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/07/2423 July 2024 | Register inspection address has been changed to 25 Staveley Road Staveley Road Bradford BD7 2BX |
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 |
03/05/243 May 2024 | Total exemption full accounts made up to 2023-07-31 |
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 |
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 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/07/2327 July 2023 | Certificate of change of name |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-16 with updates |
03/07/233 July 2023 | Notification of Clare Louise Chapman as a person with significant control on 2022-12-19 |
03/07/233 July 2023 | Appointment of Miss Clare Louise Chapman as a director on 2022-12-19 |
03/07/233 July 2023 | Termination of appointment of Daniele Luongo as a director on 2023-07-03 |
03/07/233 July 2023 | Cessation of Daniele Luongo as a person with significant control on 2023-07-03 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-16 with updates |
10/03/2110 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/04/208 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
17/07/1817 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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