Advanced company searchLink opens in new window

SABER CONSTRUCTION LTD

Company number 06881927

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 AA Unaudited abridged accounts made up to 31 March 2023
11 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
28 Mar 2023 AA01 Current accounting period extended from 26 March 2023 to 31 March 2023
28 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
21 Mar 2023 AA01 Previous accounting period shortened from 27 March 2022 to 26 March 2022
23 Dec 2022 AA01 Previous accounting period shortened from 28 March 2022 to 27 March 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
21 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
26 Jan 2022 AD01 Registered office address changed from C/O Cutts and Company Limited Manchester Business Park Aviator Way 3000 Aviator Way Manchester M22 5TG United Kingdom to C/O Cutts and Company, Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 26 January 2022
21 Dec 2021 AA01 Previous accounting period shortened from 29 March 2021 to 28 March 2021
20 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
18 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
07 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 January 2020
  • GBP 100
07 Jul 2020 PSC01 Notification of James Murphy as a person with significant control on 1 January 2020
07 Jul 2020 PSC01 Notification of Austin Waldron as a person with significant control on 1 January 2020
07 Jul 2020 PSC01 Notification of Alison Waldron as a person with significant control on 1 January 2020
07 Jul 2020 CH03 Secretary's details changed for Alison Fiona Waldron on 1 January 2020
07 Jul 2020 PSC04 Change of details for Mr Gerard Dermott Waldron as a person with significant control on 1 January 2020
07 Jul 2020 TM01 Termination of appointment of Austin Waldron as a director on 1 January 2020
25 Mar 2020 CH01 Director's details changed for Mr Gerard Dermott Waldron on 25 March 2020
03 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
27 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
20 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
31 Aug 2019 AP01 Appointment of Mr James Gerard Murphy as a director on 19 August 2019