SABRE TECHNOLOGY (HULL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

15/05/2515 May 2025 Registered office address changed from Lakeside House Woodmansey Business Park Plaxton Bridge Road Beverley HU17 0RT England to Heron House Plaxton Bridge Road Beverley HU17 0RT on 2025-05-15

View Document

31/03/2531 March 2025 Registration of charge 031315040002, created on 2025-03-28

View Document

05/03/255 March 2025 Satisfaction of charge 1 in full

View Document

08/01/258 January 2025 Appointment of Mrs Katie Grace Wilson as a director on 2025-01-08

View Document

08/01/258 January 2025 Appointment of Mr Neil Howson as a director on 2025-01-08

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/08/245 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/06/2315 June 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

09/12/199 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL FORD / 02/12/2019

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL FORD / 02/12/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL FORD / 02/12/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 3A NEWLANDS SCIENCE PARK INGLEMIRE LANE HULL EAST YORKSHIRE HU6 7TQ

View Document

04/06/194 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL FORD / 01/11/2018

View Document

21/01/1921 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL FORD / 01/11/2018

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL FORD / 01/11/2018

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/10/1831 October 2018 01/09/18 STATEMENT OF CAPITAL GBP 100

View Document

08/08/188 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, NO UPDATES

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/12/148 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/12/125 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/12/116 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1030 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/0930 November 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL FORD / 28/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES MITCHELL / 28/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER WHITE / 28/11/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/01/0625 January 2006 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 58 STOCKHOLM ROAD HULL EAST YORKSHIRE HU7 0XW

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 58 STOCKHOLM ROAD HULL HU7 0XW

View Document

09/12/049 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

03/04/023 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/023 January 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

09/08/019 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/019 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 REGISTERED OFFICE CHANGED ON 05/06/98 FROM: 74 GRAFTON STREET BEVERLEY ROAD HULL NORTH HUMBERSIDE HU5 2NP

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 SECRETARY RESIGNED

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 NEW SECRETARY APPOINTED

View Document

28/11/9528 November 1995 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