PROBASE APPLICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Termination of appointment of Ishraq Ahmad as a director on 2024-12-30

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Notification of Paul Brown as a person with significant control on 2024-06-30

View Document

31/07/2431 July 2024 Notification of David Alexander Brown as a person with significant control on 2024-06-30

View Document

31/07/2431 July 2024 Withdrawal of a person with significant control statement on 2024-07-31

View Document

02/07/242 July 2024 Termination of appointment of Daniel Richard Johnson as a secretary on 2024-06-30

View Document

02/07/242 July 2024 Termination of appointment of Daniel Richard Johnson as a director on 2024-06-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Director's details changed for Mr Daniel Richard Johnson on 2022-08-30

View Document

13/09/2213 September 2022 Director's details changed for Mr David Alexander Brown on 2022-08-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-31 with updates

View Document

13/09/2213 September 2022 Director's details changed for Mr Paul Brown on 2022-08-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

14/03/1614 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 SAIL ADDRESS CREATED

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM SUITE 6 185 FLEET ROAD FLEET HAMPSHIRE GU51 3BL ENGLAND

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM CENTAUR HOUSE ANCELLS BUSINESS PARK ANCELLS ROAD FLEET HAMPSHIRE GU51 2UJ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

05/08/135 August 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 23 HERCULES WAY FARNBOROUGH HAMPSHIRE GU14 6UU ENGLAND

View Document

29/01/1329 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

17/11/1117 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information