About

Registered Number: 04776018
Date of Incorporation: 23/05/2003 (21 years ago)
Company Status: Active
Registered Address: THE FINANCIAL MANAGEMENT CENTRE, Unit 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE,

 

Based in High Wycombe, Buckinghamshire, Probate Solutions Ltd was setup in 2003, it's status at Companies House is "Active". The organisation does not have any directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 November 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 26 May 2016
AD01 - Change of registered office address 14 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 23 June 2015
AD01 - Change of registered office address 10 January 2015
AA - Annual Accounts 30 December 2014
AA01 - Change of accounting reference date 30 September 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 30 September 2012
AD01 - Change of registered office address 23 August 2012
AR01 - Annual Return 10 July 2012
CH03 - Change of particulars for secretary 09 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 25 May 2011
CH03 - Change of particulars for secretary 24 May 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 23 August 2010
AD01 - Change of registered office address 20 August 2010
363a - Annual Return 10 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 August 2009
353 - Register of members 18 August 2009
287 - Change in situation or address of Registered Office 18 August 2009
AA - Annual Accounts 14 May 2009
AA - Annual Accounts 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
287 - Change in situation or address of Registered Office 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
AA - Annual Accounts 19 March 2007
AA - Annual Accounts 19 March 2007
225 - Change of Accounting Reference Date 30 January 2007
RESOLUTIONS - N/A 06 December 2006
RESOLUTIONS - N/A 06 December 2006
RESOLUTIONS - N/A 06 December 2006
RESOLUTIONS - N/A 06 December 2006
AA - Annual Accounts 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
363a - Annual Return 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
287 - Change in situation or address of Registered Office 20 February 2006
395 - Particulars of a mortgage or charge 13 January 2006
287 - Change in situation or address of Registered Office 16 September 2005
363s - Annual Return 25 May 2005
363s - Annual Return 10 June 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.