PROBE TEST GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/03/245 March 2024 Secretary's details changed for Fiona Mackinnon on 2024-03-05

View Document

05/03/245 March 2024 Registered office address changed from Argyle Crescent Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9BQ Scotland to Kintail House 3 Lister Way Hamilton International Technology Park Glasgow G72 0FT on 2024-03-05

View Document

05/03/245 March 2024 Director's details changed for Mr Jordan Mackellar on 2024-03-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM UNIT L BELGRAVE CENTRAL BELGRAVE STREET BELLSHILL LANARKSHIRE ML4 3PS

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM UNIT L BELGRAVE CENTRAL CUBITT COURT BELGRAVE STREET BELLSHILL LANARKSHIRE ML4 3PS

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

01/05/141 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 2000

View Document

01/05/141 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 2000

View Document

01/05/141 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 2000

View Document

01/05/141 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 2000

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/12/1320 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/12/1221 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

07/12/127 December 2012 SECRETARY'S CHANGE OF PARTICULARS / GORDON STIRLING / 20/02/2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN MACKELLAR / 20/02/2012

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / GORDON STIRLING / 20/02/2012

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM UNIT 1 EVANS BUSINESS CENTRE BELGRAVE STREET BELLSHILL ML4 3NP UNITED KINGDOM

View Document

24/02/1224 February 2012 31/12/11 STATEMENT OF CAPITAL GBP 4

View Document

11/01/1211 January 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

30/11/1130 November 2011 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