PROBATE SOLUTIONS LIMITED

Company Documents

DateDescription
28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

26/05/1626 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM SEDGES FARMHOUSE NAGS HEAD LANE PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0HQ

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/01/1510 January 2015 REGISTERED OFFICE CHANGED ON 10/01/2015 FROM FERNS BARN GREAT HAMPDEN GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9RG

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/09/1430 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

12/06/1412 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1331 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM ORCHEHILL CHAMBERS PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EF UNITED KINGDOM

View Document

10/07/1210 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

09/07/129 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES GERARD MCARDLE / 03/07/2012

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES GERARD MCARDLE / 01/10/2009

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/08/1023 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM BISHOPS HOUSE MARKET PLACE CHALFONT ST PETER BUCKS SL9 9HE UNITED KINGDOM

View Document

10/09/0910 September 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0918 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 185-187 BROMPTON ROAD KNIGHTBRIDGE LONDON SW3 1NE

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN SPENCER / 23/06/2008

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN SPENCER / 05/05/2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/01/0730 January 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

06/12/066 December 2006 S80A AUTH TO ALLOT SEC 09/11/06

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/10/0610 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 6 ADRIAN MEWS LONDON SW10 9AE

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 16 THE CODA CENTRE, MUNSTER ROAD FULHAM LONDON SW6 6AW

View Document

25/05/0525 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 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