PROB-SOLVE GROUP LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

24/04/1924 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ELSTONE / 01/03/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR PAUL ELSTONE

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR PETER JAMES WEBER

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WOZNIAK II

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEVE FAVORY

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR SANFORD TASSEL

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / EXQUIP NETWORK SERVICES LIMITED / 18/07/2017

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 6 NEW STREET SQUARE LONDON EC4A 3LX

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

26/10/1626 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1612 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

12/10/1612 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

31/03/1631 March 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

03/01/163 January 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

27/08/1527 August 2015 27/08/15 STATEMENT OF CAPITAL GBP 1.00

View Document

27/08/1527 August 2015 SOLVENCY STATEMENT DATED 26/08/15

View Document

27/08/1527 August 2015 STATEMENT BY DIRECTORS

View Document

27/08/1527 August 2015 REDUCE ISSUED CAPITAL 26/08/2015

View Document

13/03/1513 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR JOHN ANTHONY WOZNIAK II

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAMIAN HIDALGO-GILES

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARCOS HIDALGO-GILES

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY MARIA PENN

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR STEVE KING FAVORY

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM UNIT 10 DUNKIRK BUSINESS PARK SOUTHWICK TROWBRIDGE WILTSHIRE BA14 9NL

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED DAMIAN HIDALGO-GILES

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/01/1424 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS ANDRES HIDALGO-GILES / 24/01/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/02/1318 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/02/122 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

11/04/1111 April 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS ANDRES HIDALGO-GILES / 17/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

18/02/0918 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: THE COURTYARD, 33 DUKE STREET TROWBRIDGE WILTSHIRE BA14 8EA

View Document

30/01/0730 January 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/08/07

View Document

17/01/0717 January 2007 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