PROBITA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

05/03/255 March 2025 Change of details for Hall Mark Meat Hygiene Limited as a person with significant control on 2024-04-15

View Document

05/03/255 March 2025 Director's details changed for Patrick David John Steel on 2024-04-15

View Document

10/12/2410 December 2024 Accounts for a small company made up to 2024-03-31

View Document

15/04/2415 April 2024 Registered office address changed from Wheelwrights Corner Cossack Square Nailsworth Gloucestershire GL6 0DD England to Unit 3 Damery Works Damery Lane Woodford Berkeley GL13 9JR on 2024-04-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Director's details changed for Patrick David John Steel on 2024-03-19

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

21/09/2321 September 2023 Registered office address changed from Goodridge Court Goodridge Avenue Gloucester GL2 5EN England to Wheelwrights Corner Cossack Square Nailsworth Gloucestershire GL6 0DD on 2023-09-21

View Document

10/05/2310 May 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

02/05/232 May 2023 Appointment of Patrick David John Steel as a director on 2023-04-28

View Document

02/05/232 May 2023 Registered office address changed from Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom to Goodridge Court Goodridge Avenue Gloucester GL2 5EN on 2023-05-02

View Document

02/05/232 May 2023 Appointment of Diego Sprekelsen Rodriguez as a director on 2023-04-28

View Document

02/05/232 May 2023 Appointment of Mrs Penelope Ann Thorne as a director on 2023-04-28

View Document

02/05/232 May 2023 Termination of appointment of Diederick Johannes Opperman as a director on 2023-04-28

View Document

02/05/232 May 2023 Termination of appointment of David Francis Clift Peace as a director on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

01/03/231 March 2023 Director's details changed for Mr Diederick Johannes Opperman on 2023-03-01

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Registered office address changed from Wheelwrights Corner Old Market Nailsworth Stroud GL6 0DD England to Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB on 2022-10-14

View Document

26/09/2226 September 2022 Change of accounting reference date

View Document

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

28/04/2228 April 2022 Previous accounting period shortened from 2022-07-31 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Director's details changed for Mr Diederick Johannes Opperman on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Mr Diederick Johannes Opperman as a person with significant control on 2022-02-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR IAN CURE

View Document

16/03/2116 March 2021 CESSATION OF JAMES GERARD ALLCOCK AS A PSC

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR PETER PLANT

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM 3 DIAMOND WAY STONE BUSINESS PARK STONE ST15 0SD ENGLAND

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR JAMES ALLCOCK

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 PREVEXT FROM 31/05/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

19/02/1919 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/03/1814 March 2018 DIRECTOR APPOINTED MR IAN LOUIS CURE

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES PLANT

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FRANCIS CLIFT PEACE

View Document

10/01/1810 January 2018 CESSATION OF JOHN NICHOLSON GERARD AS A PSC

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GERARD

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR DAVID FRANCIS CLIFT PEACE

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM C/O PLANT & CO, CHARTERED ACCOUNTANTS 17, LICHFIELD STREET STONE STAFFORDSHIRE ST15 8NA ENGLAND

View Document

19/05/1719 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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