SABRE ADVANCED MICRO ELECTRONICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-07-25 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/08/236 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

18/02/2018 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM UNIT A4A ROWOOD ESTATE UNIT A4A ROWOOD ESTATE MURDOCK ROAD BICESTER OXFORDSHIRE UNITED KINGDOM

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 13B BOUNDARY BUSINESS CENTRE BOUNDARY WAY WOKING SURREY GU21 5DH

View Document

01/11/181 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

10/10/1710 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

01/08/171 August 2017 CESSATION OF DAVID RONALD LOCK AS A PSC

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL THOMAS HOGAN

View Document

06/06/176 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/05/1726 May 2017 27/04/17 STATEMENT OF CAPITAL GBP 947

View Document

29/04/1729 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LOCK

View Document

29/04/1729 April 2017 APPOINTMENT TERMINATED, SECRETARY DAVID LOCK

View Document

29/04/1729 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARY LOCK

View Document

29/04/1729 April 2017 SECRETARY APPOINTED MR PAUL THOMAS HOGAN

View Document

29/04/1729 April 2017 DIRECTOR APPOINTED MRS CATHERINE HOGAN

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/08/1514 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

10/03/1510 March 2015 05/01/15 STATEMENT OF CAPITAL GBP 1333

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOGAN / 01/10/2014

View Document

11/08/1411 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/08/1319 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM SUSSEX HOUSE THE PINES BUSINESS PARK BROAD STREET GUILDFORD SURREY GU3 3BH

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR PAUL HOGAN

View Document

22/11/1222 November 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/07/1127 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY LOCK / 25/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD LOCK / 25/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS; AMEND

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/07/0725 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 £ SR 10@1 11/01/02

View Document

09/05/039 May 2003 £ SR 5@1 15/06/01

View Document

09/05/039 May 2003 £ SR 20@1 13/06/00

View Document

09/05/039 May 2003 £ SR 5@1 19/02/01

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS; AMEND

View Document

18/02/9818 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9721 July 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 REGISTERED OFFICE CHANGED ON 11/03/96 FROM: MEAD HOUSE LONDON ROAD BENTLEY FARNHAM SURREY GU10 5LP

View Document

18/02/9618 February 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

01/02/961 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/01/963 January 1996 £ NC 1000/10000 24/11/

View Document

13/09/9513 September 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 £ NC 100/1000 14/07/9

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/09/931 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/935 August 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/08/935 August 1993 RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993 REGISTERED OFFICE CHANGED ON 05/08/93

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

29/06/9229 June 1992 EXEMPTION FROM APPOINTING AUDITORS 18/06/92

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 REGISTERED OFFICE CHANGED ON 22/05/92 FROM: AUSTEN HOUSE 1 UPPER STREET FLEET HANTS GU13 9PE

View Document

07/02/927 February 1992 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/9119 September 1991 REGISTERED OFFICE CHANGED ON 19/09/91 FROM: FOURJAYS MAIN ROAD COLDEN COMMON NEAR WINCHESTER, HAMPSHIRE

View Document

22/05/9122 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9130 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/11/9022 November 1990 REGISTERED OFFICE CHANGED ON 22/11/90 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

22/11/9022 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/905 October 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/10/90

View Document

05/10/905 October 1990 COMPANY NAME CHANGED ELLESMONT LIMITED CERTIFICATE ISSUED ON 08/10/90

View Document

25/07/9025 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company