Total Documents | 149 |
---|
Total Pages | 593 |
---|
19 December 2023 | Change of details for Ms Dianne Minglis as a person with significant control on 7 December 2023 |
---|---|
11 July 2023 | Confirmation statement made on 6 July 2023 with no updates |
6 July 2023 | Registered office address changed from C/O C/O C J Wells & Company Andrew Cottage Red Lane Shipley Horsham West Sussex RH13 8PH to 102 Fulham Palace Road London W6 9PL on 6 July 2023 |
30 June 2023 | Total exemption full accounts made up to 31 July 2022 |
23 August 2022 | Confirmation statement made on 6 July 2022 with no updates |
28 April 2022 | Accounts for a dormant company made up to 31 July 2021 |
24 July 2021 | Confirmation statement made on 6 July 2021 with no updates |
5 May 2021 | Accounts for a dormant company made up to 31 July 2020 |
4 September 2020 | Confirmation statement made on 6 July 2020 with no updates |
2 March 2020 | Micro company accounts made up to 31 July 2019 |
6 August 2019 | Secretary's details changed for Dianne Minglis on 1 August 2019 |
6 August 2019 | Director's details changed for Ms Dianne Minglis on 6 August 2019 |
6 August 2019 | Confirmation statement made on 6 July 2019 with updates |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 |
19 August 2018 | Confirmation statement made on 6 July 2018 with no updates |
30 May 2018 | Accounts for a dormant company made up to 31 July 2017 |
29 March 2018 | Resolutions
|
16 July 2017 | Confirmation statement made on 6 July 2017 with no updates |
16 July 2017 | Confirmation statement made on 6 July 2017 with no updates |
30 April 2017 | Micro company accounts made up to 31 July 2016 |
30 April 2017 | Micro company accounts made up to 31 July 2016 |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates |
7 July 2016 | Confirmation statement made on 6 July 2016 with updates |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
3 May 2015 | Registered office address changed from C J Wells & Co 124 High Street Steyning West Sussex BN44 3RD to C/O C/O C J Wells & Company Andrew Cottage Red Lane Shipley Horsham West Sussex RH13 8PH on 3 May 2015 |
3 May 2015 | Registered office address changed from C J Wells & Co 124 High Street Steyning West Sussex BN44 3RD to C/O C/O C J Wells & Company Andrew Cottage Red Lane Shipley Horsham West Sussex RH13 8PH on 3 May 2015 |
3 May 2015 | Registered office address changed from C J Wells & Co 124 High Street Steyning West Sussex BN44 3RD to C/O C/O C J Wells & Company Andrew Cottage Red Lane Shipley Horsham West Sussex RH13 8PH on 3 May 2015 |
1 May 2015 | Accounts for a dormant company made up to 31 July 2014 |
1 May 2015 | Accounts for a dormant company made up to 31 July 2014 |
7 July 2014 | Secretary's details changed for Dianne Minglis on 14 April 2014 |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Dianne Minglis on 14 April 2014 |
7 July 2014 | Director's details changed for Darrell Bilton on 14 April 2014 |
7 July 2014 | Secretary's details changed for Dianne Minglis on 14 April 2014 |
7 July 2014 | Director's details changed for Dianne Minglis on 14 April 2014 |
7 July 2014 | Director's details changed for Darrell Bilton on 14 April 2014 |
7 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 |
23 September 2013 | Registered office address changed from 10 Keswick Road London SW15 2JN on 23 September 2013 |
23 September 2013 | Registered office address changed from 10 Keswick Road London SW15 2JN on 23 September 2013 |
12 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders |
12 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders |
12 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 |
19 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders |
19 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders |
19 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 |
31 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders |
31 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders |
31 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 |
1 September 2010 | Director's details changed for Dianne Minglis on 6 July 2010 |
1 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders |
1 September 2010 | Director's details changed for Dianne Minglis on 6 July 2010 |
1 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders |
1 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders |
1 September 2010 | Director's details changed for Dianne Minglis on 6 July 2010 |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 |
28 September 2009 | Return made up to 06/07/09; full list of members |
28 September 2009 | Return made up to 06/07/09; full list of members |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 |
31 July 2008 | Return made up to 06/07/08; full list of members |
31 July 2008 | Return made up to 06/07/08; full list of members |
30 April 2008 | Total exemption full accounts made up to 31 July 2007 |
30 April 2008 | Total exemption full accounts made up to 31 July 2007 |
28 August 2007 | Total exemption full accounts made up to 31 July 2006 |
28 August 2007 | Total exemption full accounts made up to 31 July 2006 |
9 July 2007 | Return made up to 06/07/07; full list of members |
9 July 2007 | Return made up to 06/07/07; full list of members |
5 July 2007 | Registered office changed on 05/07/07 from: 20A viewfield road london SW18 1NA |
5 July 2007 | Registered office changed on 05/07/07 from: 20A viewfield road london SW18 1NA |
5 July 2007 | Secretary's particulars changed;director's particulars changed |
5 July 2007 | Director's particulars changed |
5 July 2007 | Director's particulars changed |
5 July 2007 | Secretary's particulars changed;director's particulars changed |
13 July 2006 | Total exemption full accounts made up to 31 July 2005 |
13 July 2006 | Total exemption full accounts made up to 31 July 2005 |
6 July 2006 | Return made up to 06/07/06; full list of members |
6 July 2006 | Return made up to 06/07/06; full list of members |
6 July 2005 | Return made up to 06/07/05; full list of members |
6 July 2005 | Return made up to 06/07/05; full list of members |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 |
5 May 2005 | Registered office changed on 05/05/05 from: 1ST floor 34 barons court road west kensington london W14 9DT |
5 May 2005 | Registered office changed on 05/05/05 from: 1ST floor 34 barons court road west kensington london W14 9DT |
5 May 2005 | Director's particulars changed |
5 May 2005 | Secretary's particulars changed;director's particulars changed |
5 May 2005 | Director's particulars changed |
5 May 2005 | Secretary's particulars changed;director's particulars changed |
11 August 2004 | Return made up to 06/07/04; full list of members
|
11 August 2004 | Return made up to 06/07/04; full list of members
|
10 June 2004 | Total exemption full accounts made up to 31 July 2003 |
10 June 2004 | Total exemption full accounts made up to 31 July 2003 |
13 May 2004 | Director's particulars changed |
13 May 2004 | Director's particulars changed |
13 May 2004 | Registered office changed on 13/05/04 from: 4 woodstock grove london W12 8LE |
13 May 2004 | Registered office changed on 13/05/04 from: 4 woodstock grove london W12 8LE |
8 August 2003 | Director's particulars changed |
8 August 2003 | Registered office changed on 08/08/03 from: second floor 6 king street london W6 0QA |
8 August 2003 | Secretary's particulars changed;director's particulars changed |
8 August 2003 | Secretary's particulars changed;director's particulars changed |
8 August 2003 | Registered office changed on 08/08/03 from: second floor 6 king street london W6 0QA |
8 August 2003 | Director's particulars changed |
30 July 2003 | Return made up to 06/07/03; full list of members |
30 July 2003 | Return made up to 06/07/03; full list of members |
21 May 2003 | Total exemption full accounts made up to 31 July 2002 |
21 May 2003 | Total exemption full accounts made up to 31 July 2002 |
17 July 2002 | Return made up to 06/07/02; full list of members |
17 July 2002 | Return made up to 06/07/02; full list of members |
28 May 2002 | Total exemption full accounts made up to 31 July 2001 |
28 May 2002 | Total exemption full accounts made up to 31 July 2001 |
12 July 2001 | Return made up to 06/07/01; full list of members
|
12 July 2001 | Return made up to 06/07/01; full list of members
|
25 April 2001 | Full accounts made up to 31 July 2000 |
25 April 2001 | Full accounts made up to 31 July 2000 |
15 September 2000 | Return made up to 06/07/00; full list of members |
15 September 2000 | Return made up to 06/07/00; full list of members |
31 May 2000 | Full accounts made up to 31 July 1999 |
31 May 2000 | Full accounts made up to 31 July 1999 |
8 July 1999 | Return made up to 06/07/99; full list of members |
8 July 1999 | Return made up to 06/07/99; full list of members |
3 August 1998 | New secretary appointed;new director appointed |
3 August 1998 | New secretary appointed;new director appointed |
31 July 1998 | Ad 27/07/98--------- £ si 98@1=98 £ ic 2/100 |
31 July 1998 | Ad 27/07/98--------- £ si 98@1=98 £ ic 2/100 |
24 July 1998 | Company name changed probex I.T. LIMITED\certificate issued on 27/07/98 |
24 July 1998 | Company name changed probex I.T. LIMITED\certificate issued on 27/07/98 |
23 July 1998 | Secretary resigned |
23 July 1998 | Director resigned |
23 July 1998 | New director appointed |
23 July 1998 | Registered office changed on 23/07/98 from: 14 fernbank close walderslade chatham kent ME5 9NH |
23 July 1998 | New director appointed |
23 July 1998 | Registered office changed on 23/07/98 from: 14 fernbank close walderslade chatham kent ME5 9NH |
23 July 1998 | Director resigned |
23 July 1998 | Secretary resigned |
6 July 1998 | Incorporation |
6 July 1998 | Incorporation |