PROB-SOLVE SOLUTIONS 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

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR SREEKANT KASIBHATTA

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR PATRICK GODDARD BARRY

View Document

05/08/205 August 2020 DIRECTOR APPOINTED PETRINA THOMSON

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR YEHIA OMAR

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED SREEKANT KASIBHATTA

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR SANFORD TASSEL

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WEBER

View Document

09/09/199 September 2019 DIRECTOR APPOINTED YEHIA OMAR

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

23/04/1923 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

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR PETER JAMES WEBER

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR PAUL ELSTONE

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR SANFORD TASSEL

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WOZNIAK II

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEVE FAVORY

View Document

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

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

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

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 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 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

01/08/161 August 2016 Annual return made up to 19 June 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 STATEMENT BY DIRECTORS

View Document

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

View Document

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

View Document

27/08/1527 August 2015 27/08/15 STATEMENT OF CAPITAL GBP 0.01

View Document

05/08/155 August 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR STEVE KING FAVORY

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR JOHN ANTHONY WOZNIAK II

View Document

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

View Document

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

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR SUE GILES

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAPHNE GILES

View Document

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

View Document

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

View Document

05/01/155 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/12/1416 December 2014 ADOPT ARTICLES 01/11/2013

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/12/144 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/07/142 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN HIDALGO-GILES / 02/07/2014

View Document

02/07/142 July 2014 DIRECTOR APPOINTED SUE GILES

View Document

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

View Document

12/02/1412 February 2014 12/02/14 STATEMENT OF CAPITAL GBP 28399.7

View Document

12/02/1412 February 2014 11/02/14 STATEMENT OF CAPITAL GBP 28399.7

View Document

13/12/1313 December 2013 21/11/13 STATEMENT OF CAPITAL GBP 9399.7

View Document

13/12/1313 December 2013 21/11/13 STATEMENT OF CAPITAL GBP 9399.7

View Document

13/12/1313 December 2013 21/11/13 STATEMENT OF CAPITAL GBP 9399.7

View Document

13/12/1313 December 2013 21/11/13 STATEMENT OF CAPITAL GBP 9399.7

View Document

13/12/1313 December 2013 21/11/13 STATEMENT OF CAPITAL GBP 9399.7

View Document

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

View Accounts

15/08/1315 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/07/129 July 2012 Annual return made up to 19 June 2012 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

14/10/1114 October 2011 DIRECTOR APPOINTED MRS DAPHNE SUSAN GILES

View Document

04/08/114 August 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIA PENN / 18/11/2010

View Document

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

View Document

16/07/1016 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN HIDALGO-GILES / 19/06/2010

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/099 July 2009 S-DIV

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM UNIT 10 DUNKIRK BUSINESS PARK FROME ROAD SOUTHWICK TROWBRIDGE WILTSHIRE BA12 9NL

View Document

04/11/084 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED DAMIAN HIDALGO-GILES

View Document

29/07/0829 July 2008 NC INC ALREADY ADJUSTED 15/07/08

View Document

29/07/0829 July 2008 S-DIV

View Document

29/07/0829 July 2008 GBP NC 1000/10000 24/07/2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 1 HIGH STREET WARMINSTER WILTSHIRE BA12 9AG

View Document

11/08/0311 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0319 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 41 CHEYNEY WALK WESTBURY WILTSHIRE BA13 3UH

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 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