PROBE TECHNOLOGY (U.K) LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Resolutions

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

31/01/2531 January 2025 Cessation of Anthony John Dakin as a person with significant control on 2025-01-01

View Document

31/01/2531 January 2025 Cessation of Nikad Group Holdings Limited as a person with significant control on 2025-01-01

View Document

22/01/2522 January 2025 Termination of appointment of Anthony John Handley Dakin as a director on 2025-01-16

View Document

21/01/2521 January 2025 Notification of Stephen Mcdermott as a person with significant control on 2025-01-01

View Document

21/01/2521 January 2025 Appointment of Mr Stephen Mcdermott as a director on 2025-01-16

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

12/03/2412 March 2024 Notification of Nikad Group Holdings Limited as a person with significant control on 2016-04-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HANDLEY DAKIN / 01/03/2017

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/03/1631 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

18/05/1518 May 2015 COMPANY NAME CHANGED DATEK (UK) LIMITED CERTIFICATE ISSUED ON 18/05/15

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/03/159 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

07/04/147 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

27/03/1327 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/03/1214 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/03/1111 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE DAKIN

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/03/0811 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/08/9720 August 1997 REGISTERED OFFICE CHANGED ON 20/08/97 FROM: 13 WENWELL CLOSE ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5LF

View Document

19/03/9719 March 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9523 March 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTS WD7 7AR

View Document

16/03/9516 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/03/958 March 1995 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