SABRE INSTRUMENT VALVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Register inspection address has been changed from 7 Pilgrim Street London EC4V 6LB England to Unit Ar2 Armytage Road Brighouse HD6 1PT

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

12/12/2412 December 2024 Amended accounts for a small company made up to 2024-02-27

View Document

25/11/2425 November 2024 Accounts for a small company made up to 2024-02-27

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

24/11/2324 November 2023 Accounts for a small company made up to 2023-02-27

View Document

05/07/235 July 2023 Appointment of Mr Richard James Bedford as a director on 2023-07-03

View Document

16/05/2316 May 2023 Notice of completion of voluntary arrangement

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

28/02/2328 February 2023 Accounts for a small company made up to 2022-05-31

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

09/01/239 January 2023 Current accounting period shortened from 2023-05-31 to 2023-02-27

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

17/12/2117 December 2021 Current accounting period extended from 2021-11-30 to 2022-05-31

View Document

27/07/2127 July 2021 Notice to Registrar of companies voluntary arrangement taking effect

View Document

01/07/211 July 2021 Previous accounting period shortened from 2020-12-30 to 2020-11-30

View Document

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/19

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM ALCO COMPONENTS LIMITED GOODER LANE BRIGHOUSE HD6 1HB ENGLAND

View Document

17/12/2017 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

29/10/2029 October 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, SECRETARY KAREN GALLIVAN

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR MARK JOHN SARGENT

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARK SHEAHAN

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN GALLIVAN

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

27/08/1827 August 2018 DIRECTOR APPOINTED MARK WILLIAM SHEAHAN

View Document

27/08/1827 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ROTHE

View Document

21/06/1821 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/16

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM MISSION WORKS BIRDS ROYD BRIGHOUSE HD6 1LQ

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM GOODER LANE GOODER LANE BRIGHOUSE HD6 1HB ENGLAND

View Document

03/05/173 May 2017 DISS40 (DISS40(SOAD))

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 25/12/15

View Document

11/02/1611 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 26/12/14

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR CHRISTIAN EDWARD ROTHE

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES GRANER

View Document

24/07/1524 July 2015 REDUCE ISSUED CAPITAL 24/07/2015

View Document

24/07/1524 July 2015 24/07/15 STATEMENT OF CAPITAL GBP 100

View Document

24/07/1524 July 2015 STATEMENT BY DIRECTORS

View Document

24/07/1524 July 2015 SOLVENCY STATEMENT DATED 24/07/15

View Document

19/01/1519 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/01/1516 January 2015 SAIL ADDRESS CREATED

View Document

02/01/152 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 AUDITOR'S RESIGNATION

View Document

31/10/1431 October 2014 SECTION 519 COMPANIES ACT 2006

View Document

24/10/1424 October 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SPENCER

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR STUART LOMAX

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED KAREN PARK GALLIVAN

View Document

15/10/1415 October 2014 SECRETARY APPOINTED KAREN PARK GALLIVAN

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW MITCHELL

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED JAMES ALPHONSE GRANER

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

02/01/142 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

25/06/1325 June 2013 ADOPT ARTICLES 11/06/2013

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR MARK SPENCER

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR ANDREW JAMES MITCHELL

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN LOMAX

View Document

14/01/1314 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR BEN WATSON

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

09/01/129 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 SECTION 519

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BEN WATSON / 16/05/2011

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES MITCHELL / 16/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW LOMAX / 16/05/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH LOMAX / 16/05/2011

View Document

08/03/118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

21/12/1021 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

12/04/1012 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

07/01/107 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED BEN WATSON

View Document

18/08/0918 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR MARK BURRELL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 AUDITOR'S RESIGNATION

View Document

19/07/0719 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 COMPANY NAME CHANGED ALCO (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 12/08/04

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 S366A DISP HOLDING AGM 28/02/02

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/10/97

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

27/12/9627 December 1996 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 AUDITOR'S RESIGNATION

View Document

04/09/954 September 1995 AUDITOR'S RESIGNATION

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

14/03/9514 March 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of 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

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/11/921 November 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 28/02

View Document

30/03/9230 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 NEW SECRETARY APPOINTED

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

03/01/923 January 1992 REGISTERED OFFICE CHANGED ON 03/01/92 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER RD LONDON SE16 1AA

View Document

03/01/923 January 1992 SECRETARY RESIGNED

View Document

03/01/923 January 1992 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 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