VAL SABIN QUALIFICATIONS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Certificate of change of name

View Document

03/06/253 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

25/06/2325 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

01/12/161 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/09/151 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/08/1224 August 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 78 TENTER ROAD MOULTON PARK NORTHAMPTON NORTHANTS NN3 6AX

View Document

08/06/128 June 2012 COMPANY NAME CHANGED BUTTERFLIES AT SUNTRAP LTD CERTIFICATE ISSUED ON 08/06/12

View Document

30/05/1230 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY GOOD

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR DAVID JAMES SABIN

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY JANICE MELROSE-BROWN

View Document

11/08/1111 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY HEATHER GOOD / 01/08/2010

View Document

09/09/109 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM SUNTRAP COTTAGE, THE GREEN CREATON NORTHAMPTON NORTHANTS NN6 8ND

View Document

11/12/0811 December 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR CECIL MOORE

View Document

29/08/0729 August 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 30/09/08

View Document

08/08/078 August 2007 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