Advanced company searchLink opens in new window

SABUR INK SYSTEMS LTD.

Company number 03500681

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
09 Jan 2024 CH01 Director's details changed for Mr Dean Paul Sanger on 9 January 2024
09 Jan 2024 CH01 Director's details changed for Ian Burton on 9 January 2024
09 Jan 2024 CH03 Secretary's details changed for Ian Burton on 8 January 2024
09 Jan 2024 CH01 Director's details changed for Mr Aaron James Burton on 9 January 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Nov 2023 PSC04 Change of details for Mrs Christine Burton as a person with significant control on 6 April 2016
16 Nov 2023 PSC04 Change of details for Mrs Kirsten Sanger as a person with significant control on 6 April 2016
16 Nov 2023 PSC04 Change of details for Mr Dean Paul Sanger as a person with significant control on 6 April 2016
16 Nov 2023 PSC04 Change of details for Mr Ian Burton as a person with significant control on 6 April 2016
15 Nov 2023 PSC04 Change of details for Mrs Christine Burton as a person with significant control on 16 April 2016
27 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
13 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
06 Oct 2020 CH01 Director's details changed for Mr Aaron James Burton on 6 July 2019
15 Sep 2020 AD01 Registered office address changed from Unit 2 Wharncliffe Business Park Middlewoods Way Carlton Barnsley South Yorkshire S71 3HR to 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on 15 September 2020
24 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
21 Jan 2020 AP01 Appointment of Mr Harvey Sanger as a director on 1 April 2019
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 12 January 2018 with no updates