Download leads from Nexok and grow your business. Find out more

Firstprobe Limited

Documents

Total Documents130
Total Pages723

Filing History

6 November 2020Confirmation statement made on 18 October 2020 with no updates
27 May 2020Total exemption full accounts made up to 31 August 2019
30 October 2019Confirmation statement made on 18 October 2019 with no updates
1 April 2019Total exemption full accounts made up to 31 August 2018
31 October 2018Confirmation statement made on 18 October 2018 with no updates
11 April 2018Total exemption full accounts made up to 31 August 2017
31 October 2017Confirmation statement made on 18 October 2017 with no updates
31 October 2017Confirmation statement made on 18 October 2017 with no updates
18 April 2017Total exemption small company accounts made up to 31 August 2016
18 April 2017Total exemption small company accounts made up to 31 August 2016
31 October 2016Confirmation statement made on 18 October 2016 with updates
31 October 2016Confirmation statement made on 18 October 2016 with updates
25 April 2016Total exemption small company accounts made up to 31 August 2015
25 April 2016Total exemption small company accounts made up to 31 August 2015
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
13 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
6 June 2015Total exemption small company accounts made up to 31 August 2014
6 June 2015Total exemption small company accounts made up to 31 August 2014
13 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
13 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
25 April 2014Total exemption small company accounts made up to 31 August 2013
25 April 2014Total exemption small company accounts made up to 31 August 2013
12 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
12 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
3 June 2013Total exemption small company accounts made up to 31 August 2012
3 June 2013Total exemption small company accounts made up to 31 August 2012
12 November 2012Annual return made up to 18 October 2012 with a full list of shareholders
12 November 2012Annual return made up to 18 October 2012 with a full list of shareholders
22 May 2012Total exemption small company accounts made up to 31 August 2011
22 May 2012Total exemption small company accounts made up to 31 August 2011
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders
15 November 2011Annual return made up to 18 October 2011 with a full list of shareholders
31 March 2011Total exemption small company accounts made up to 31 August 2010
31 March 2011Total exemption small company accounts made up to 31 August 2010
15 November 2010Annual return made up to 18 October 2010 with a full list of shareholders
15 November 2010Annual return made up to 18 October 2010 with a full list of shareholders
28 May 2010Total exemption small company accounts made up to 31 August 2009
28 May 2010Total exemption small company accounts made up to 31 August 2009
1 December 2009Annual return made up to 18 October 2009 with a full list of shareholders
1 December 2009Annual return made up to 18 October 2009 with a full list of shareholders
30 November 2009Director's details changed for John Aidan Liddell on 1 October 2009
30 November 2009Secretary's details changed for John Aidan Liddell on 1 October 2009
30 November 2009Director's details changed for William John Armstrong Bone on 1 October 2009
30 November 2009Director's details changed for John Aidan Liddell on 1 October 2009
30 November 2009Director's details changed for Mrs Jennifer Anne Bone on 1 October 2009
30 November 2009Director's details changed for John Aidan Liddell on 1 October 2009
30 November 2009Director's details changed for William John Armstrong Bone on 1 October 2009
30 November 2009Registered office address changed from 16 Bedford Road Carlisle Cumbria CA2 5QE on 30 November 2009
30 November 2009Registered office address changed from 16 Bedford Road Carlisle Cumbria CA2 5QE on 30 November 2009
30 November 2009Secretary's details changed for John Aidan Liddell on 1 October 2009
30 November 2009Secretary's details changed for John Aidan Liddell on 1 October 2009
30 November 2009Director's details changed for Mrs Jennifer Anne Bone on 1 October 2009
30 November 2009Director's details changed for Mrs Jennifer Anne Bone on 1 October 2009
30 November 2009Director's details changed for William John Armstrong Bone on 1 October 2009
22 May 2009Total exemption small company accounts made up to 31 August 2008
22 May 2009Total exemption small company accounts made up to 31 August 2008
18 November 2008Return made up to 18/10/08; no change of members
18 November 2008Return made up to 18/10/08; no change of members
5 June 2008Total exemption small company accounts made up to 31 August 2007
5 June 2008Total exemption small company accounts made up to 31 August 2007
15 November 2007Return made up to 18/10/07; no change of members
15 November 2007Return made up to 18/10/07; no change of members
25 June 2007Total exemption small company accounts made up to 31 August 2006
25 June 2007Total exemption small company accounts made up to 31 August 2006
1 November 2006Return made up to 18/10/06; full list of members
1 November 2006Return made up to 18/10/06; full list of members
4 July 2006Accounts for a small company made up to 31 August 2005
4 July 2006Accounts for a small company made up to 31 August 2005
3 February 2006Particulars of mortgage/charge
3 February 2006Particulars of mortgage/charge
23 November 2005Return made up to 18/10/05; full list of members
23 November 2005Return made up to 18/10/05; full list of members
2 July 2005Accounts for a small company made up to 31 August 2004
2 July 2005Accounts for a small company made up to 31 August 2004
12 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 April 2004Accounts for a small company made up to 31 August 2003
29 April 2004Accounts for a small company made up to 31 August 2003
25 November 2003Return made up to 18/10/03; full list of members
25 November 2003Return made up to 18/10/03; full list of members
30 June 2003Accounts for a small company made up to 31 August 2002
30 June 2003Accounts for a small company made up to 31 August 2002
8 November 2002Return made up to 18/10/02; full list of members
8 November 2002Return made up to 18/10/02; full list of members
4 July 2002Accounts for a small company made up to 31 August 2001
4 July 2002Accounts for a small company made up to 31 August 2001
9 January 2002Return made up to 18/10/01; full list of members
9 January 2002Return made up to 18/10/01; full list of members
10 July 2001Particulars of mortgage/charge
10 July 2001Particulars of mortgage/charge
3 July 2001Accounts for a small company made up to 31 August 2000
3 July 2001Accounts for a small company made up to 31 August 2000
3 May 2001Particulars of mortgage/charge
3 May 2001Particulars of mortgage/charge
3 May 2001Particulars of mortgage/charge
3 May 2001Particulars of mortgage/charge
3 May 2001Particulars of mortgage/charge
3 May 2001Particulars of mortgage/charge
3 January 2001Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 January 2001Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 December 2000Registered office changed on 27/12/00 from: wrayside wetheral shields carlisle cumbria , CA4 8HZ
27 December 2000Registered office changed on 27/12/00 from: wrayside wetheral shields carlisle cumbria , CA4 8HZ
3 July 2000Accounts for a small company made up to 31 August 1999
3 July 2000Accounts for a small company made up to 31 August 1999
26 May 2000Declaration of satisfaction of mortgage/charge
26 May 2000Declaration of satisfaction of mortgage/charge
7 December 1999Return made up to 18/10/99; full list of members
7 December 1999Return made up to 18/10/99; full list of members
2 July 1999Accounts for a small company made up to 31 August 1998
2 July 1999Accounts for a small company made up to 31 August 1998
25 November 1998Return made up to 18/10/98; no change of members
25 November 1998Return made up to 18/10/98; no change of members
26 June 1998Accounts for a small company made up to 31 August 1997
26 June 1998Accounts for a small company made up to 31 August 1997
12 February 1998Particulars of mortgage/charge
12 February 1998Particulars of mortgage/charge
10 February 1998Return made up to 18/10/97; no change of members
10 February 1998Return made up to 18/10/97; no change of members
19 December 1997Particulars of mortgage/charge
19 December 1997Particulars of mortgage/charge
1 July 1997Accounts for a small company made up to 31 August 1996
1 July 1997Accounts for a small company made up to 31 August 1996
24 February 1997Return made up to 18/10/96; full list of members
24 February 1997Return made up to 18/10/96; full list of members
2 July 1996Accounts for a small company made up to 31 August 1995
2 July 1996Accounts for a small company made up to 31 August 1995
5 January 1996Return made up to 18/10/95; no change of members
5 January 1996Return made up to 18/10/95; no change of members
4 July 1995Accounts for a small company made up to 31 August 1994
4 July 1995Accounts for a small company made up to 31 August 1994
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed