PROBE-RTS.COM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Director's details changed for Mr Robert Philip Roberts on 2025-10-29 |
| 16/04/2516 April 2025 | Confirmation statement made on 2025-03-03 with updates |
| 09/04/259 April 2025 | Purchase of own shares. |
| 09/04/259 April 2025 | Cancellation of shares. Statement of capital on 2025-02-18 |
| 24/03/2524 March 2025 | Micro company accounts made up to 2024-06-30 |
| 07/03/257 March 2025 | Cancellation of shares. Statement of capital on 2025-02-18 |
| 03/03/253 March 2025 | Notification of Hayley Jane Dennett as a person with significant control on 2025-02-18 |
| 03/03/253 March 2025 | Termination of appointment of Lynn Davies as a director on 2025-02-18 |
| 03/03/253 March 2025 | Termination of appointment of Lynn Davies as a secretary on 2025-02-18 |
| 03/03/253 March 2025 | Cessation of Lynn Davies as a person with significant control on 2025-02-18 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
| 11/03/2411 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 14/04/2314 April 2023 | Confirmation statement made on 2023-04-14 with updates |
| 14/03/2314 March 2023 | Micro company accounts made up to 2022-06-30 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 07/07/217 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 25/02/2125 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SAUNDERS |
| 17/01/2017 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
| 27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 21/02/1921 February 2019 | 30/06/17 UNAUDITED ABRIDGED |
| 19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 19/01/1819 January 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 21/09/1721 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN DAVIES |
| 14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
| 14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PHILIP ROBERTS |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 16/06/1716 June 2017 | DIRECTOR APPOINTED MR RICHARD SAUNDERS |
| 10/11/1610 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 18/07/1618 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 01/12/151 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 20/07/1520 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
| 20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 8 STATION ROAD LLANELLI CARMS SA15 1AL WALES |
| 20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 95 HIGH STREET GORSEINON SWANSEA SA4 4BL |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 25/06/1425 June 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 22/07/1322 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 16/05/1316 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT PHILLIP ROBERTS / 15/05/2013 |
| 22/11/1222 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 06/07/126 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 24/06/1124 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
| 24/06/1124 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR. LYNN DAVIES / 01/06/2011 |
| 24/06/1124 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN DAVIES / 01/06/2011 |
| 24/06/1124 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILLIP ROBERTS / 01/06/2011 |
| 23/05/1123 May 2011 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 8 BRACKEN WAY, LITCHARD BRIDGEND MID GLAMORGAN CF31 1YQ |
| 15/03/1115 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 06/08/106 August 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
| 19/11/0919 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 08/07/098 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
| 26/01/0926 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 22/07/0822 July 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
| 02/04/082 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 05/07/075 July 2007 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
| 04/10/064 October 2006 | REGISTERED OFFICE CHANGED ON 04/10/06 FROM: C/O CLAY SHAW THOMAS, TY ATEBION BOCAM PARK BRIDGEND CF35 5LJ |
| 23/06/0623 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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