SABRE COMPUTERS INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

04/06/204 June 2020 SECRETARY APPOINTED MRS ELSA KATHERINE BRETHERTON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

09/05/199 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

25/05/1825 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / SYDOR TECHNOLOGIES LTD / 13/05/2017

View Document

22/06/1722 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013141980010

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013141980009

View Document

20/11/1520 November 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 ALTER ARTICLES 18/08/2015

View Document

03/09/153 September 2015 ARTICLES OF ASSOCIATION

View Document

09/06/159 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

25/11/1425 November 2014 SECOND FILING WITH MUD 14/09/14 FOR FORM AR01

View Document

24/10/1424 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 05/08/2014

View Document

09/10/149 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

09/10/149 October 2014 ARTICLES OF ASSOCIATION

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, SECRETARY DAVID BALFOUR

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR MICHAEL PAVIA

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BALFOUR

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN ECCLES

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/07/1431 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1225 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1115 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/11/102 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/09/1030 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/09/1029 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: THE BUSINESS VILLAGE, CATERHAM BARRACKS COULSDON ROAD, CATERHAM, SURREY CR3 5QX

View Document

19/10/0519 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/015 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

24/05/9924 May 1999 REGISTERED OFFICE CHANGED ON 24/05/99 FROM: PROCESS HOUSE, 43 SELSDON ROAD, SOUTH CROYDON, SURREY CR2 6PY

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/09/9421 September 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9431 January 1994 RETURN MADE UP TO 14/09/93; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/08/9330 August 1993 S386 DISP APP AUDS 14/07/93

View Document

13/04/9313 April 1993 AUDITOR'S RESIGNATION

View Document

25/02/9325 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

28/09/9228 September 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

17/06/9117 June 1991 RETURN MADE UP TO 19/05/91; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

15/05/8915 May 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

05/02/895 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/895 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/8916 January 1989 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

02/12/872 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8711 November 1987 REGISTERED OFFICE CHANGED ON 11/11/87 FROM: VERITAS HOUSE, CHERTSEY ROAD, WOKING, SURREY

View Document

17/07/8717 July 1987 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

26/09/7726 September 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/09/77

View Document

19/05/7719 May 1977 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