Advanced company searchLink opens in new window

SABU MEDICAL SERVICES LTD

Company number 04734343

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)
23 Nov 2017 AD01 Registered office address changed from 4 - 6 Grimshaw Street Burnley Lancashire BB11 2AZ to 1st Floor, Block C the Wharf Manchester Road Burnley BB11 1JG on 23 November 2017
19 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
15 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Jun 2015 AP01 Appointment of Mr Mustansir Bashir as a director on 9 June 2015
24 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
23 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
05 Feb 2013 CH01 Director's details changed for Yasara Naheed on 5 February 2013
22 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
17 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
18 Jan 2012 AD01 Registered office address changed from 217 Hibson Road Nelson Lancashire BB9 0PY United Kingdom on 18 January 2012
19 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
19 Apr 2011 CH01 Director's details changed for Yasara Naheed on 14 April 2011
19 Apr 2011 AP03 Appointment of Mr Mustansir Bashir as a secretary
19 Apr 2011 TM02 Termination of appointment of Philip Cowman as a secretary
05 Apr 2011 AD01 Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX on 5 April 2011
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
06 May 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Yasara Naheed on 10 March 2010
31 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009