PROBE TRANSPORT SOLUTIONS LIMITED

Company Documents

DateDescription
24/07/2424 July 2024 Registered office address changed from C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF to Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2024-07-24

View Document

15/07/2415 July 2024 Liquidators' statement of receipts and payments to 2024-06-12

View Document

22/08/2322 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/08/2318 August 2023 Registered office address changed from Trinity House 28-30 Blucher Street Birmingham B1 1QH to The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2023-08-18

View Document

27/06/2327 June 2023 Registered office address changed from Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Humber Avenue Coventry CV3 1JL England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2023-06-27

View Document

27/06/2327 June 2023 Appointment of a voluntary liquidator

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Statement of affairs

View Document

27/06/2327 June 2023 Resolutions

View Document

17/03/2317 March 2023 Compulsory strike-off action has been suspended

View Document

17/03/2317 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Compulsory strike-off action has been discontinued

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Compulsory strike-off action has been discontinued

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 31/01/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

01/02/191 February 2019 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

11/04/1811 April 2018 31/01/17 UNAUDITED ABRIDGED

View Document

21/02/1821 February 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/01/174 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM SUITE 17, BUILDING 2/4 BILTON INDUSTRIAL ESTATE HUMBER AVENUE COVENTRY CV3 1JL

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 DISS40 (DISS40(SOAD))

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 22 QUEENS ROAD COVENTRY CV1 3EG

View Document

06/01/166 January 2016 Annual return made up to 15 October 2015 with full list of shareholders

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/11/1425 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 PREVEXT FROM 31/10/2013 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/01/143 January 2014 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/01/139 January 2013 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KIERON JOHN COX / 13/05/2011

View Document

21/02/1221 February 2012 Annual return made up to 15 October 2011 with full list of shareholders

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / COLETTE PATRICIA COX / 13/05/2011

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM UNIT 1A THE QUADRANT KELSEY CLOSE, ATTLEBOROUGH FIELDS IND EST, NUNEATON WARWICKSHIRECV11 6RS

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/01/116 January 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/01/1025 January 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIERON JOHN COX / 25/01/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/01/0830 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0830 January 2008 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 26 HOLMES DRIVE EASTERN GREEN COVENTRY CV5 7DH

View Document

15/10/0715 October 2007 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

25/09/0425 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 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