PROB-SOLVE CONSULTING LIMITED

Company Documents

DateDescription
13/03/2313 March 2023 Final Gazette dissolved following liquidation

View Document

13/03/2313 March 2023 Final Gazette dissolved following liquidation

View Document

13/12/2213 December 2022 Final account prior to dissolution in MVL (final account attached)

View Document

08/02/218 February 2021 05/02/21 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 Annual accounts for year ending 05 Feb 2021

View Accounts

04/02/214 February 2021 CURRSHO FROM 31/08/2021 TO 05/02/2021

View Document

12/01/2112 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

14/05/2014 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

09/05/199 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/08/1515 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/08/1418 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/09/129 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK JOHN COSGROVE / 01/01/2010

View Document

14/09/1014 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 71 EVAN STREET STONEHAVEN KINCARDINESHIRE AB39 2HR

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: 71 EVAN STREET STONEHAVEN KINCARDINESHIRE AB39 2HR

View Document

12/08/0212 August 2002 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