SABER SYSTEMS LIMITED

Company Documents

DateDescription
14/06/2114 June 2021 Return of final meeting in a creditors' voluntary winding up

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM UNIT 44 BIZSPACE BUSINESS PARK BORDESLEY GREEN ROAD BIRMINGHAM B9 4TR ENGLAND

View Document

24/06/2024 June 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

24/06/2024 June 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/06/2024 June 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/03/2010 March 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/03/203 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/2025 February 2020 APPLICATION FOR STRIKING-OFF

View Document

13/01/2013 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 PREVEXT FROM 31/05/2019 TO 30/09/2019

View Document

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

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

28/03/1828 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/05/1622 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM UNIT 29 BORDESLEY TRADING ESTATE BORDESLEY GREEN ROAD BIRMINGHAM WEST MIDLANDS B8 1BZ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/05/1412 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/05/1322 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SHEPHERD

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM UNIT 3 ROSE HILL ENTERPRISE PARK CEFN MAWR WREXHAM LL14 3QA

View Document

26/04/1126 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

23/04/1123 April 2011 APPOINTMENT TERMINATED, DIRECTOR VALERIE SHEPHERD

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ROSALIND SHEPHERD / 01/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHEPHERD / 01/04/2010

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY VALERIE SHEPHERD

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED ADRIAN TERENCE HEATH

View Document

16/11/0916 November 2009 SECRETARY APPOINTED TRACEY HEATH

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: 196 NANTWICH ROAD CREWE CHESHIRE CW2 6DP

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 14/04/95; 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 mortgage documents registered before 1 January 1995

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

03/06/933 June 1993 COMPANY NAME CHANGED SPEEDASSIST LIMITED CERTIFICATE ISSUED ON 04/06/93

View Document

27/05/9327 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/9327 May 1993 ALTER MEM AND ARTS 24/05/93

View Document

27/05/9327 May 1993 REGISTERED OFFICE CHANGED ON 27/05/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

27/05/9327 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 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