PROBE TEST SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/09/2427 September 2024 | Full accounts made up to 2023-12-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-26 with no updates |
16/04/2416 April 2024 | Cessation of Probe Test Group Ltd as a person with significant control on 2022-11-03 |
16/04/2416 April 2024 | Notification of Probe Test Holdings Limited as a person with significant control on 2022-11-03 |
05/03/245 March 2024 | Director's details changed for Mr Jordan Mackellar on 2024-03-05 |
05/03/245 March 2024 | Change of details for Probe Test Group Ltd as a person with significant control on 2024-03-05 |
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 |
05/03/245 March 2024 | Secretary's details changed for Fiona Mackinnon on 2024-03-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Full accounts made up to 2022-12-31 |
26/08/2326 August 2023 | Registration of charge SC3617900004, created on 2023-08-09 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with updates |
16/06/2316 June 2023 | Registration of charge SC3617900003, created on 2023-05-30 |
20/02/2320 February 2023 | Termination of appointment of Laura Ann Mackellar as a director on 2022-10-04 |
20/02/2320 February 2023 | Termination of appointment of Jordan Michael Mackellar as a director on 2022-10-04 |
07/11/227 November 2022 | Current accounting period extended from 2022-12-25 to 2022-12-31 |
10/05/2210 May 2022 | Registered office address changed from Argyle Crescent Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9QB Scotland to Argyle Crescent Hillhouse Industrial Estate Hamilton Lanarkshire ML3 9BQ on 2022-05-10 |
10/05/2210 May 2022 | Director's details changed for Mr Jordan Mackellar on 2022-05-10 |
04/07/214 July 2021 | Confirmation statement made on 2021-06-26 with updates |
25/12/2025 December 2020 | Annual accounts for year ending 25 Dec 2020 |
23/09/2023 September 2020 | 25/12/19 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
30/06/2030 June 2020 | APPOINTMENT TERMINATED, DIRECTOR GORDON STIRLING |
30/06/2030 June 2020 | APPOINTMENT TERMINATED, SECRETARY SHONA STIRLING |
25/12/1925 December 2019 | Annual accounts for year ending 25 Dec 2019 |
25/09/1925 September 2019 | 25/12/18 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
02/05/192 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN MACKELLAR / 06/12/2016 |
25/12/1825 December 2018 | Annual accounts for year ending 25 Dec 2018 |
20/09/1820 September 2018 | 25/12/17 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
25/12/1725 December 2017 | Annual accounts for year ending 25 Dec 2017 |
07/09/177 September 2017 | 25/12/16 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROBE TEST GROUP LTD |
03/03/173 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3617900001 |
03/03/173 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3617900002 |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 25 December 2015 |
18/07/1618 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
14/07/1614 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHONA STIRLING / 11/04/2016 |
14/07/1614 July 2016 | REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 1 ARGYLE CRESCENT HILLHOUSE INDUSTRIAL ESTATE HAMILTON LANARKSHIRE ML3 9BQ SCOTLAND |
14/07/1614 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STIRLING / 11/04/2016 |
02/06/162 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3617900001 |
02/06/162 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3617900002 |
14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM UNIT L BELGRAVE CENTRAL CUBITT COURT BELLSHILL INDUSTRIAL ESTATE BELLSHILL LANARKSHIRE ML4 3PS |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 25 December 2014 |
24/07/1524 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
25/12/1425 December 2014 | Annual accounts for year ending 25 Dec 2014 |
11/07/1411 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 25 December 2013 |
17/07/1317 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON STIRLING / 20/02/2012 |
16/07/1316 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN MACKELLAR / 20/02/2012 |
16/07/1316 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 25 December 2012 |
19/07/1219 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
11/05/1211 May 2012 | Annual accounts small company total exemption made up to 25 December 2011 |
29/02/1229 February 2012 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM EVANS BUSINESS CENTRE BELGRAVE STREET BELLSHILL INDUSTRIAL ESTATE BELLSHILL LANARKSHIRE ML4 3NP SCOTLAND |
10/08/1110 August 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 25 December 2010 |
31/12/1031 December 2010 | PREVEXT FROM 30/06/2010 TO 25/12/2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON STIRLING / 26/06/2010 |
08/07/108 July 2010 | REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 18 QUARRY ROAD LAW SOUTH LANARKSHIRE ML8 5HB SCOTLAND |
08/07/108 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
08/07/108 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHONA STIRLING / 26/06/2010 |
01/06/101 June 2010 | DIRECTOR APPOINTED MR JORDAN MACKELLAR |
26/06/0926 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROBE TEST SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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