Advanced company searchLink opens in new window

PROBE ENTERPRISES LTD

Company number 09407681

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Nov 2025 AA Audit exemption subsidiary accounts made up to 31 December 2024
12 Nov 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/24
12 Nov 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/24
12 Nov 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/24
12 Nov 2025 CS01 Confirmation statement made on 3 November 2025 with no updates
09 Sep 2025 AA01 Previous accounting period shortened from 31 March 2025 to 31 December 2024
12 Mar 2025 AP01 Appointment of Maria Olga Longan as a director on 7 March 2025
12 Mar 2025 TM01 Termination of appointment of Charles Michael Bagley as a director on 7 March 2025
24 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with updates
04 Nov 2024 AP01 Appointment of Charles Michael Bagley as a director on 1 November 2024
01 Nov 2024 TM01 Termination of appointment of Keith David Taub as a director on 1 November 2024
25 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
14 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2024 MA Memorandum and Articles of Association
08 May 2024 AD01 Registered office address changed from 5 King Oswald Road Epworth Doncaster DN9 1GW England to One St Peter's Square Manchester M2 3DE on 8 May 2024
08 May 2024 AP01 Appointment of Keith David Taub as a director on 3 May 2024
08 May 2024 AP01 Appointment of Marc Joseph Boreham as a director on 3 May 2024
08 May 2024 TM01 Termination of appointment of Carol Anderson as a director on 3 May 2024
08 May 2024 TM01 Termination of appointment of Neil Alexander Anderson as a director on 3 May 2024
08 May 2024 PSC07 Cessation of Ip&C Solutions Limited as a person with significant control on 3 May 2024
08 May 2024 PSC07 Cessation of Neil Alexander Anderson as a person with significant control on 3 May 2024
08 May 2024 PSC02 Notification of Tss Uk Holdings Limited as a person with significant control on 3 May 2024
08 May 2024 PSC07 Cessation of Carol Anderson as a person with significant control on 3 May 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
22 Jun 2023 AA Total exemption full accounts made up to 31 March 2023