STEAM & AIR BLOWING SERVICE COMPANY (SABSCO) LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewNotification of Guillaume Seche as a person with significant control on 2025-08-11

View Document

04/09/254 September 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

04/09/254 September 2025 NewNotification of Maxime Seche as a person with significant control on 2025-08-11

View Document

04/09/254 September 2025 NewChange of details for Joel Seche as a person with significant control on 2025-08-11

View Document

28/04/2528 April 2025 Registered office address changed from Unit Aa St. Michaels Close Aylesford Kent ME20 7BU to Aegel House Mills Road Quarry Wood Industrial Estate Aylesford Kent ME20 7NA on 2025-04-28

View Document

11/04/2511 April 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

18/04/2418 April 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

25/05/2325 May 2023 Accounts for a small company made up to 2022-12-31

View Document

09/02/239 February 2023 Termination of appointment of Juan Enrique Carreres as a director on 2022-10-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/08/218 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

06/05/216 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

26/05/2026 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

19/07/1919 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/03/197 March 2019 DIRECTOR APPOINTED JOAN FARRIOL MOLINERA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/08/1810 August 2018 SAIL ADDRESS CHANGED FROM: 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH UNITED KINGDOM

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

06/08/186 August 2018 SECRETARY'S CHANGE OF PARTICULARS / JOAN FARRIOL MOLINERA / 06/08/2018

View Document

20/06/1820 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL SECHE

View Document

17/08/1717 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2017

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

10/08/1710 August 2017 01/06/17 STATEMENT OF CAPITAL GBP 1391728

View Document

29/06/1729 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/08/1617 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

24/11/1524 November 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

11/09/1511 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM GLOBE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN ENGLAND

View Document

03/06/153 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM SABSCO HOUSE UNIT 2, SORT MILL ROAD SNODLAND KENT ME6 5UA

View Document

09/09/149 September 2014 16/12/13 STATEMENT OF CAPITAL GBP 300270

View Document

09/09/149 September 2014 16/12/2013

View Document

28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

11/04/1411 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

28/08/1328 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

29/05/1329 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

15/01/1315 January 2013 SAIL ADDRESS CHANGED FROM: 12 YORK GATE LONDON NW1 4QS UNITED KINGDOM

View Document

30/07/1230 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

10/07/1210 July 2012 SAIL ADDRESS CREATED

View Document

19/03/1219 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

02/02/122 February 2012 SECRETARY APPOINTED JOAN FARRIOL MOLINERA

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM ENTERPRISE HOUSE NORFOLK ROAD GRAVESEND KENT DA12 2PS

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN ENRIQUE CARRERES / 22/08/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN ENRIQUE CARRERES / 22/08/2011

View Document

17/08/1117 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY SARAH HORNE

View Document

03/03/113 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUAN ENRIQUE CARRERES / 28/07/2010

View Document

08/10/108 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MITCHELL

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH HORNE / 18/09/2008

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR HUGH GILHESPIE

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY JANET SHARP

View Document

27/05/0827 May 2008 SECRETARY APPOINTED MRS SARAH HORNE

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 1 KNIGHTRIDER COURT LONDON EC4V 5JU

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 AUDITOR'S RESIGNATION

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 APPT AUD 18/10/03

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 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