PROBATION INSTITUTE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Director's details changed for Mr Andrew Smith on 2023-05-01

View Document

29/06/2329 June 2023 Director's details changed for Ms Helen Mary Schofield on 2023-06-15

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

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

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Termination of appointment of Michael Mcclelland as a director on 2022-09-01

View Document

20/10/2220 October 2022 Termination of appointment of David Walton as a director on 2022-10-04

View Document

20/10/2220 October 2022 Appointment of Mr Andrew Smith as a director on 2022-06-01

View Document

20/10/2220 October 2022 Appointment of Ms Anne Burrell as a director on 2022-06-01

View Document

06/04/226 April 2022 Termination of appointment of Jeff Hodgkinson as a director on 2022-04-01

View Document

06/04/226 April 2022 Termination of appointment of Nicholas Joseph Hamer Smart as a director on 2021-09-30

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-02-03 with no updates

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

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

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MS. MARY ANNE MCFARLANE

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR SAVAS HADJIPAVLOU

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR. MICHAEL MCCLELLAND

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR. JEFF HODGKINSON

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR DORIS EMERSON-AFOLABI

View Document

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

View Accounts

17/03/1617 March 2016 DIRECTOR APPOINTED MS HELEN MARY SCHOFIELD

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK JOSEPH HAMER SMART / 01/01/2016

View Document

09/02/169 February 2016 03/02/16 NO MEMBER LIST

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED PROFESSOR ANTHONY HARVEY GOODMAN

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED PROFESSOR PAUL GORDON SENIOR

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA JANE MARTIN / 14/04/2015

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR NICK JOSEPH HAMER SMART

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DORIS EMERSON-AFOLABI / 14/04/2015

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MS LAURA JANE MARTIN

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH STOKELD

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK ORMEROD

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MS DORIS EMERSON-AFOLABI

View Document

31/03/1531 March 2015 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

11/02/1511 February 2015 03/02/15 NO MEMBER LIST

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH HALL / 10/02/2015

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM
2 PROBATION INSTITUTE
2 LANGLEY LANE
LONDON
UNITED KINGDOM
SW8 1GB
UNITED KINGDOM

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAVAS HADJIPAVLOU / 10/02/2015

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STOKELD / 10/02/2015

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRISON

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRISON

View Document

03/09/143 September 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR KEITH STOKELD

View Document

02/09/142 September 2014 SECRETARY APPOINTED MR PAUL DAVIES

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
151 BUCKINGHAM PALACE ROAD
LONDON
SW1W 9SZ

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MS SUSAN ELIZABETH HALL

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR THOMAS ROBERT HARRISON

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR MARK EDWARD ORMEROD

View Document

03/02/143 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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