SABUS LTD

Company Documents

DateDescription
12/12/2412 December 2024 Statement of affairs

View Document

12/12/2412 December 2024 Appointment of a voluntary liquidator

View Document

12/12/2412 December 2024 Registered office address changed from 98-104 High Street Felling Gateshead NE10 9LU England to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2024-12-12

View Document

12/12/2412 December 2024 Resolutions

View Document

15/07/2415 July 2024 Micro company accounts made up to 2023-07-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

16/05/2316 May 2023 Registered office address changed from 70 Featherstone Grove Newcastle upon Tyne NE3 5RJ England to 98-104 High Street Felling Gateshead NE10 9LU on 2023-05-16

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

27/04/2327 April 2023 Termination of appointment of Rita Chaddah as a director on 2023-04-27

View Document

13/03/2313 March 2023 Registered office address changed from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD to 70 Featherstone Grove Newcastle upon Tyne NE3 5RJ on 2023-03-13

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MRS RITA CHADDAH

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH RAJ CHADDAH / 16/12/2016

View Document

13/05/1613 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 70 FEATHERSTONE GROVE NEWCASTLE UPON TYNE NE3 5RJ ENGLAND

View Document

13/05/1313 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/01/1329 January 2013 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

11/05/1211 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/01/1216 January 2012 COMPANY NAME CHANGED SABUS SOLUTIONS LTD CERTIFICATE ISSUED ON 16/01/12

View Document

14/01/1214 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/05/1111 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

16/04/1016 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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