FIRSTPROBE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

01/05/251 May 2025 Change of details for Mr John Aidan Liddell as a person with significant control on 2016-10-18

View Document

22/10/2422 October 2024 Director's details changed for Mr John Aidan Liddell on 2023-10-19

View Document

22/10/2422 October 2024 Change of details for Mr John Aidan Liddell as a person with significant control on 2023-10-19

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

20/10/2320 October 2023 Change of details for Mr John Aidan Liddell as a person with significant control on 2016-10-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/06/2321 June 2023 Satisfaction of charge 1 in full

View Document

21/06/2321 June 2023 Change of details for Mr John Aidan Liddell as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Satisfaction of charge 2 in full

View Document

21/06/2321 June 2023 Satisfaction of charge 3 in full

View Document

21/06/2321 June 2023 Satisfaction of charge 5 in full

View Document

21/06/2321 June 2023 Satisfaction of charge 4 in full

View Document

21/06/2321 June 2023 Satisfaction of charge 7 in full

View Document

21/06/2321 June 2023 Satisfaction of charge 6 in full

View Document

21/06/2321 June 2023 Satisfaction of charge 8 in full

View Document

21/06/2321 June 2023 Satisfaction of charge 9 in full

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/03/2129 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/04/191 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

11/04/1811 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/11/1513 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/11/1413 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/11/1312 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/11/1212 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/11/1115 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/11/1015 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/12/091 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE BONE / 01/10/2009

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 16 BEDFORD ROAD CARLISLE CUMBRIA CA2 5QE

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN ARMSTRONG BONE / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN AIDAN LIDDELL / 01/10/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN AIDAN LIDDELL / 01/10/2009

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS

View Document

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

View Document

15/11/0715 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: WRAYSIDE WETHERAL SHIELDS CARLISLE CUMBRIA , CA4 8HZ

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/05/0026 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/997 December 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/02/9812 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 18/10/94; 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

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

07/11/937 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/937 November 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/08

View Document

05/06/925 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9211 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

09/01/929 January 1992 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

26/10/9026 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

26/10/9026 October 1990 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 REGISTERED OFFICE CHANGED ON 02/06/89 FROM: BRUNTON PARK POST OFFICE WARWICK ROAD CARLISLE CUMBRIA CA1 1LN

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

20/02/8920 February 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 WD 22/09/88 AD 28/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

12/05/8812 May 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

20/05/8720 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8724 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

04/02/874 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/875 January 1987 GAZETTABLE DOCUMENT

View Document

19/12/8619 December 1986 ALT MEM AND ARTS

View Document

19/12/8619 December 1986 ALT MEM AND ARTS

View Document

18/11/8618 November 1986 CERTIFICATE OF INCORPORATION

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