SABRE SECURITY & R.F. SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Director's details changed for Mr Darren James Raymond Miles on 2025-03-30

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/01/248 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

02/12/222 December 2022 Appointment of Mr Darren James Raymond Miles as a director on 2022-12-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

25/11/2125 November 2021 Termination of appointment of Billy Joe Wells as a director on 2021-11-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD RODGERS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/11/152 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG RODGERS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/06/145 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/06/126 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/05/1112 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/06/108 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CHARLES RODGERS / 07/05/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY JOANNE CLARK

View Document

03/06/093 June 2009 CAPITALS NOT ROLLED UP

View Document

03/06/093 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR LEOPOLDO DIMURO

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: UNIT 3 BENTLEY STREET GRAVESEND KENT DA12 2DH

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 AMENDED FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: TAVERN QUAY SWEDEN GATE LONDON SE16 1TX

View Document

30/06/9830 June 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

01/08/971 August 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 RETURN MADE UP TO 07/05/96; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 NEW SECRETARY APPOINTED

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/10/9618 October 1996 REGISTERED OFFICE CHANGED ON 18/10/96 FROM: CARDINAL HOUSE 27 STATION SQUARE PETTS WOOD KENT BR5 1LZ

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 SECRETARY RESIGNED

View Document

01/12/951 December 1995 REGISTERED OFFICE CHANGED ON 01/12/95 FROM: 266 NORTHDOWN ROAD CLIFTONVILLE MARGATE KENT CT9 2PX

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

15/02/9515 February 1995 NEW SECRETARY APPOINTED

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM: 149/151,MORTIMER SATREET HERNE BAY KENT CT6 5HA

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

19/10/9419 October 1994 AUDITOR'S RESIGNATION

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

16/08/9416 August 1994 SECRETARY RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

09/08/949 August 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

11/10/9311 October 1993 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/09

View Document

16/07/9316 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9326 April 1993 RETURN MADE UP TO 07/05/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 COMPANY NAME CHANGED SABRE HIGH SECURITY LIMITED CERTIFICATE ISSUED ON 08/12/92

View Document

15/10/9215 October 1992 NC INC ALREADY ADJUSTED 26/09/92

View Document

15/10/9215 October 1992 ADOPT MEM AND ARTS 18/09/92

View Document

15/10/9215 October 1992 £ NC 1000/1000000 26/0

View Document

06/10/926 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

01/10/921 October 1992 COMPANY NAME CHANGED VINEGLADE LIMITED CERTIFICATE ISSUED ON 02/10/92

View Document

24/09/9224 September 1992 ALTER MEM AND ARTS 07/09/92

View Document

07/05/927 May 1992 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