About

Registered Number: 04824597
Date of Incorporation: 08/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2 Sherdley Road Industrial Estate, Wharton Street, St Helens, Lancashire, WA9 5AA,

 

Founded in 2003, C-probe Systems Ltd are based in St Helens in Lancashire, it's status in the Companies House registry is set to "Active". There is one director listed for this company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPROSTON, Penny Elizabeth 12 May 2010 09 July 2015 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 14 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 August 2018
RESOLUTIONS - N/A 07 March 2018
AA - Annual Accounts 28 September 2017
PSC05 - N/A 02 August 2017
PSC02 - N/A 21 July 2017
CS01 - N/A 20 July 2017
PSC07 - N/A 20 July 2017
MR04 - N/A 21 June 2017
AD01 - Change of registered office address 17 June 2017
CH01 - Change of particulars for director 16 June 2017
CH01 - Change of particulars for director 16 June 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 28 July 2016
TM02 - Termination of appointment of secretary 06 May 2016
CH01 - Change of particulars for director 06 May 2016
CH01 - Change of particulars for director 06 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 September 2015
MR01 - N/A 20 January 2015
MR04 - N/A 02 October 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 17 July 2014
MR01 - N/A 10 July 2014
MR04 - N/A 15 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 11 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 01 August 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 20 July 2011
MG01 - Particulars of a mortgage or charge 19 October 2010
AA - Annual Accounts 02 October 2010
MG01 - Particulars of a mortgage or charge 27 August 2010
AR01 - Annual Return 10 August 2010
AR01 - Annual Return 02 June 2010
AP03 - Appointment of secretary 01 June 2010
AD01 - Change of registered office address 01 June 2010
AA - Annual Accounts 02 November 2009
AR01 - Annual Return 21 October 2009
287 - Change in situation or address of Registered Office 21 September 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
AA - Annual Accounts 21 January 2008
395 - Particulars of a mortgage or charge 28 September 2007
287 - Change in situation or address of Registered Office 24 September 2007
363s - Annual Return 23 August 2007
AA - Annual Accounts 11 January 2007
RESOLUTIONS - N/A 09 October 2006
128(4) - Notice of assignment of name or new name to any class of shares 09 October 2006
363s - Annual Return 11 August 2006
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
AA - Annual Accounts 16 November 2005
363s - Annual Return 16 August 2005
287 - Change in situation or address of Registered Office 15 August 2005
287 - Change in situation or address of Registered Office 06 June 2005
363s - Annual Return 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
CERTNM - Change of name certificate 15 August 2003
RESOLUTIONS - N/A 16 July 2003
RESOLUTIONS - N/A 16 July 2003
RESOLUTIONS - N/A 16 July 2003
225 - Change of Accounting Reference Date 16 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2015 Outstanding

N/A

A registered charge 03 July 2014 Fully Satisfied

N/A

Debenture 11 October 2010 Fully Satisfied

N/A

Debenture 23 August 2010 Fully Satisfied

N/A

Debenture 26 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.