PROBE MANUFACTURING AND FABRICATION LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewNotification of Project Santis Deltaco Limited as a person with significant control on 2025-08-05

View Document

08/08/258 August 2025 NewCessation of Project Santis Deltaco Limited as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 NewNotification of Project Santis Deltaco Limited as a person with significant control on 2025-08-06

View Document

06/08/256 August 2025 NewCessation of Acteon Group Operations (Uk) Limited as a person with significant control on 2025-08-06

View Document

01/05/251 May 2025 Change of details for Acteon Group Operations (Uk) Limited as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Registered office address changed from Ferryside Ferry Road Norwich Norfolk NR1 1SW to Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 2025-05-01

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-23 with updates

View Document

10/12/2410 December 2024 Full accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Director's details changed for Mr Brice Marc Bouffard on 2024-05-29

View Document

26/07/2426 July 2024 Director's details changed for Mr Brice Marc Bouffard on 2024-05-29

View Document

16/07/2416 July 2024 Resolutions

View Document

12/06/2412 June 2024 Memorandum and Articles of Association

View Document

07/06/247 June 2024 Cessation of Acteon Group Limited as a person with significant control on 2024-03-21

View Document

07/06/247 June 2024 Notification of Acteon Group Operations (Uk) Limited as a person with significant control on 2024-03-21

View Document

06/06/246 June 2024 Termination of appointment of Bernhard Bruggaier as a director on 2024-05-29

View Document

06/06/246 June 2024 Appointment of Mr Brice Marc Bouffard as a director on 2024-05-29

View Document

02/04/242 April 2024 Satisfaction of charge 011682380001 in full

View Document

02/04/242 April 2024 Registration of charge 011682380002, created on 2024-03-21

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

13/09/2313 September 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Certificate of change of name

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

01/11/211 November 2021 Full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Appointment of Mr Samuel John Hanton as a director on 2021-07-15

View Document

19/07/2119 July 2021 Termination of appointment of Steven Hunter as a director on 2021-07-15

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011682380001

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR STEVEN HUNTER

View Document

04/02/204 February 2020 ADOPT ARTICLES 30/01/2020

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BRENNAN

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

07/04/177 April 2017 SAIL ADDRESS CREATED

View Document

07/04/177 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR DAVID BRENNAN

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN OVENDEN

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH FORD

View Document

12/04/1612 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/11/152 November 2015 SAIL ADDRESS CHANGED FROM: BIRKETTS LLP THIRTY STATION ROAD CAMBRIDGE CB1 2RE ENGLAND

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 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

14/04/1514 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 SAIL ADDRESS CREATED

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

27/09/1327 September 2013 ADOPT ARTICLES 05/09/2013

View Document

27/09/1327 September 2013 ADOPT ARTICLES 05/09/2013

View Document

17/09/1317 September 2013 AUDITOR'S RESIGNATION

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED KEVIN FRANCIS OVENDEN

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED DR BERNHARD BRUGGAIER

View Document

12/09/1312 September 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM NEW GUILD HOUSE 45 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 2LX

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY KEITH FORD

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR JANE MOBBS

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE FORD

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN FORD

View Document

20/05/1320 May 2013 SEC 519

View Document

03/05/133 May 2013 AUDITOR'S RESIGNATION

View Document

17/04/1317 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

02/05/122 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

08/04/118 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FORD / 06/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FORD / 06/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ANN FORD / 06/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MOBBS / 06/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH FORD / 06/04/2010

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ANN FORD / 26/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FORD / 26/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE MOBBS / 26/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH FORD / 26/11/2009

View Document

19/08/0919 August 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/05/078 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/078 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 06/04/99; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

04/11/974 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: EDISON WAY GAPTON HALL INDUSTRIAL ESTATE GREAT YARMOUTH NORFOLK NR31 0NG

View Document

22/05/9722 May 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 06/04/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

12/04/9512 April 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 Accounts for a small company made up to 1994-05-31

View Document

11/10/9411 October 1994 Accounts for a small company made up to 1994-05-31

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

19/05/9419 May 1994

View Document

19/05/9419 May 1994

View Document

19/05/9419 May 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 Full accounts made up to 1993-05-31

View Document

24/08/9324 August 1993 Full accounts made up to 1993-05-31

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

23/06/9323 June 1993 £ IC 1800/900 30/04/93 £ SR 900@1=900

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993

View Document

11/05/9311 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/05/9311 May 1993

View Document

26/04/9326 April 1993

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 AQUIRE DEAD MEM SHARES 05/04/93

View Document

26/04/9326 April 1993 Resolutions

View Document

26/04/9326 April 1993 Resolutions

View Document

26/04/9326 April 1993

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 ALTER MEM AND ARTS 15/03/93

View Document

21/09/9221 September 1992 Full accounts made up to 1992-05-31

View Document

21/09/9221 September 1992 Full accounts made up to 1992-05-31

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

15/09/9215 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9215 September 1992

View Document

15/09/9215 September 1992

View Document

18/05/9218 May 1992

View Document

18/05/9218 May 1992

View Document

18/05/9218 May 1992 RETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS

View Document

04/12/914 December 1991 Full accounts made up to 1991-05-31

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

04/12/914 December 1991 Full accounts made up to 1991-05-31

View Document

18/07/9118 July 1991

View Document

18/07/9118 July 1991

View Document

18/07/9118 July 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

10/04/9010 April 1990

View Document

10/04/9010 April 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

03/02/893 February 1989

View Document

03/02/893 February 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989

View Document

03/02/893 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

12/04/8812 April 1988

View Document

12/04/8812 April 1988 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

12/04/8812 April 1988

View Document

03/03/873 March 1987

View Document

03/03/873 March 1987

View Document

03/03/873 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

03/03/873 March 1987 RETURN MADE UP TO 27/02/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

26/04/7426 April 1974 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