Advanced company searchLink opens in new window

PROBIS SERVICES LIMITED

Company number 02225212

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 TM01 Termination of appointment of Patrick George Barker as a director on 31 March 2024
23 Dec 2023 AA Micro company accounts made up to 31 March 2023
05 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
07 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
09 Jul 2020 AD01 Registered office address changed from 28 28 Forest End Fleet Hampshire GU52 7XE England to 28 Forest End Fleet Hampshire GU52 7XE on 9 July 2020
09 Jul 2020 AD01 Registered office address changed from 7 Ancells Court Rye Close Fleet GU51 2UY to 28 28 Forest End Fleet Hampshire GU52 7XE on 9 July 2020
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Oct 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Oct 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2,000
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2,000
18 Mar 2014 TM01 Termination of appointment of Geoffrey Wright as a director
18 Mar 2014 AP01 Appointment of Mr Patrick George Barker as a director