Advanced company searchLink opens in new window

SABRE SYSTEMS LIMITED

Company number 07934313

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)
26 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
10 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
08 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
28 Nov 2021 AA Micro company accounts made up to 28 February 2021
07 Apr 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
15 Jun 2020 AA Micro company accounts made up to 29 February 2020
19 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
13 Feb 2020 PSC01 Notification of Lewis Victor Gray as a person with significant control on 13 February 2020
13 Feb 2020 PSC07 Cessation of Lewis Victor Gray as a person with significant control on 12 February 2020
24 Sep 2019 AD01 Registered office address changed from Unit a Graylands Harfreys Road Gorleston Great Yarmouth NR31 0QE England to Graylands Graylands Harfreys Road Great Yarmouth NR31 0QE on 24 September 2019
09 Sep 2019 AA Micro company accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
15 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
15 Feb 2018 AD01 Registered office address changed from Unit 8 Jones (G C) Way Great Yarmouth Norfolk NR31 0GA England to Unit a Graylands Harfreys Road Gorleston Great Yarmouth NR31 0QE on 15 February 2018
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
26 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 CS01 Confirmation statement made on 2 February 2017 with updates
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5,000
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off