PROBITY CONSULTING LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-12-30

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

04/02/224 February 2022 Full accounts made up to 2021-12-30

View Document

27/01/2227 January 2022 Previous accounting period extended from 2021-06-30 to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

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

View Accounts

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

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

View Accounts

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE CAROLINE TATTERSALL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES TATTERSALL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, LLP MEMBER PETER ADAMS

View Document

13/07/1613 July 2016 ANNUAL RETURN MADE UP TO 28/06/16

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

07/07/157 July 2015 ANNUAL RETURN MADE UP TO 28/06/15

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM THE OLD GRANGE WARREN ESTATE LORDSHIP ROAD WRITTLE CHELMSFORD ESSEX CM1 3WT

View Document

11/07/1411 July 2014 ANNUAL RETURN MADE UP TO 28/06/14

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, LLP MEMBER ROBERT LANDER

View Document

11/07/1411 July 2014 LLP MEMBER APPOINTED DENISE CAROLINE TATTERSALL

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, LLP MEMBER PHILIP GREEN

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/07/135 July 2013 ANNUAL RETURN MADE UP TO 28/06/13

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

19/07/1219 July 2012 ANNUAL RETURN MADE UP TO 28/06/12

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM BOUNDARY HOUSE 4 COUNTY PLACE CHELMSFORD ESSEX CM2 0RE

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

06/07/116 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER JOHN ADAMS / 28/06/2011

View Document

06/07/116 July 2011 ANNUAL RETURN MADE UP TO 28/06/11

View Document

06/07/116 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / IAN JAMES TATTERSALL / 28/06/2011

View Document

06/07/116 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT FRANK LANDER / 28/06/2011

View Document

06/07/116 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP PETER GREEN / 28/06/2011

View Document

16/03/1116 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/07/1015 July 2010 ANNUAL RETURN MADE UP TO 28/06/10

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 28/06/09

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 28/06/08

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/07/073 July 2007 ANNUAL RETURN MADE UP TO 28/06/07

View Document

20/04/0720 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/07/0625 July 2006 ANNUAL RETURN MADE UP TO 28/06/06

View Document

25/07/0625 July 2006 MEMBER'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 MEMBER'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 COMPANY NAME CHANGED PROBITY LIMITED LIABILITY PARTNE RSHIP CERTIFICATE ISSUED ON 20/07/05

View Document

28/06/0528 June 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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