Advanced company searchLink opens in new window

SABRE TECHNOLOGY (HULL) LIMITED

Company number 03131504

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)
08 Jan 2025 AP01 Appointment of Mrs Katie Grace Wilson as a director on 8 January 2025
08 Jan 2025 AP01 Appointment of Mr Neil Howson as a director on 8 January 2025
11 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with no updates
05 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
12 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
15 Jun 2023 AA Unaudited abridged accounts made up to 30 November 2022
19 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
14 Jun 2022 AA Unaudited abridged accounts made up to 30 November 2021
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
20 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
22 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
09 Dec 2019 CH03 Secretary's details changed for Mr Christopher Paul Ford on 2 December 2019
09 Dec 2019 CH01 Director's details changed for Mr Christopher Paul Ford on 2 December 2019
09 Dec 2019 PSC04 Change of details for Mr Christopher Paul Ford as a person with significant control on 2 December 2019
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
21 Jun 2019 AD01 Registered office address changed from 3a Newlands Science Park Inglemire Lane Hull East Yorkshire HU6 7TQ to Lakeside House Woodmansey Business Park Plaxton Bridge Road Beverley HU17 0RT on 21 June 2019
04 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
21 Jan 2019 CH01 Director's details changed for Mr Christopher Paul Ford on 1 November 2018
21 Jan 2019 CH03 Secretary's details changed for Mr Christopher Paul Ford on 1 November 2018
21 Jan 2019 PSC04 Change of details for Mr Christopher Paul Ford as a person with significant control on 1 November 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
05 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
31 Oct 2018 SH08 Change of share class name or designation