- Company Overview for SABRE TECHNOLOGY (HULL) LIMITED (03131504)
- Filing history for SABRE TECHNOLOGY (HULL) LIMITED (03131504)
- People for SABRE TECHNOLOGY (HULL) LIMITED (03131504)
- Charges for SABRE TECHNOLOGY (HULL) LIMITED (03131504)
- More for SABRE TECHNOLOGY (HULL) LIMITED (03131504)
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 |