THE SABSA INSTITUTE C.I.C.

Company Documents

DateDescription
28/05/2528 May 2025 Termination of appointment of Robert Jock Laurie as a director on 2025-05-26

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/07/2416 July 2024 Appointment of Mr Glen Douglas Bruce as a director on 2024-06-24

View Document

12/07/2412 July 2024 Appointment of Mr Kirk Nicholls as a director on 2024-06-24

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Termination of appointment of Martin Trefor Hopkins as a director on 2024-04-28

View Document

17/04/2417 April 2024 Termination of appointment of Muhammed Zubair Omarjee as a director on 2024-04-03

View Document

17/04/2417 April 2024 Termination of appointment of Charmaine Cecilia Sample as a director on 2024-04-03

View Document

17/04/2417 April 2024 Termination of appointment of Maurice Richard Patrick Smit as a director on 2024-04-03

View Document

16/04/2416 April 2024 Appointment of Kathleen Ann Mullin as a director on 2024-03-25

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

13/10/2313 October 2023 Appointment of Mr Gareth Watters as a director on 2023-10-06

View Document

23/08/2323 August 2023 Termination of appointment of Richard Anton Nealon as a director on 2023-08-23

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Termination of appointment of David Jon Hornford as a director on 2023-02-27

View Document

05/11/225 November 2022 Termination of appointment of Malcolm Shore as a director on 2022-10-22

View Document

05/11/225 November 2022 Termination of appointment of John Joseph Czaplewski as a director on 2022-10-22

View Document

21/02/2221 February 2022 Termination of appointment of John Robert Sherwood as a secretary on 2022-02-21

View Document

21/02/2221 February 2022 Appointment of Mr Robert Jock Laurie as a director on 2021-11-22

View Document

09/02/229 February 2022 Appointment of Mr Martin Trefor Hopkins as a director on 2021-11-22

View Document

09/02/229 February 2022 Termination of appointment of Peter Andrew Nikitser as a director on 2021-09-12

View Document

09/02/229 February 2022 Termination of appointment of Christian James Blunt as a director on 2021-09-10

View Document

09/02/229 February 2022 Termination of appointment of Esther Elisabeth Romana Van Luit as a director on 2021-09-07

View Document

28/03/2028 March 2020 DIRECTOR APPOINTED MR MALCOLM SHORE

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/05/1925 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ESTHER ELISABETH ROMANA VAN LUIT / 24/05/2019

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR RICHARD ANTON NEALON

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

06/03/196 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 ADOPT ARTICLES 15/06/2018

View Document

18/07/1818 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

04/03/184 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LYNAS / 11/03/2013

View Document

04/03/184 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SHERWOOD / 11/03/2013

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR CHRISTIAN JAMES BLUNT

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MS ESTHER ELISABETH ROMANA VAN LUIT

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED DR CHARMAINE CECILIA SAMPLE

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SHORE

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR PETER ANDREW NIKITSER

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR MALCOLM LLOYD SHORE

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR ZIKA MILENKOVIC

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR MUHAMMED ZUBAIR OMARJEE

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR DAVID JON HORNFORD

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR MAURICE RICHARD PATRICK SMIT

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR JOHN JOSEPH CZAPLEWSKI

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, SECRETARY DAWN SHERWOOD

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 60 PANGDENE CLOSE BURGESS HILL SUSSEX RH15 9UT

View Document

07/09/167 September 2016 SECRETARY APPOINTED MR JOHN ROBERT SHERWOOD

View Document

19/04/1619 April 2016 11/03/16 NO MEMBER LIST

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LYNAS / 25/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SHERWOOD / 25/01/2016

View Document

21/12/1521 December 2015 PREVEXT FROM 31/03/2015 TO 31/05/2015

View Document

08/04/158 April 2015 11/03/15 NO MEMBER LIST

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 11/03/14

View Document

11/03/1311 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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