About

Registered Number: 03241920
Date of Incorporation: 27/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: The Old Village Cobblers Shop, Warbrook Lane, Eversley Hook, Hampshire, RG27 0QH

 

Having been setup in 1996, Probes Plus Ltd have registered office in Eversley Hook, Hampshire. This business has only one director listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CONTRERAS ALONSO, Conchi 27 August 1996 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
PSC01 - N/A 19 February 2020
CS01 - N/A 19 February 2020
PSC07 - N/A 19 February 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 03 January 2010
AR01 - Annual Return 03 January 2010
CH01 - Change of particulars for director 03 January 2010
TM02 - Termination of appointment of secretary 03 January 2010
AR01 - Annual Return 03 January 2010
AA - Annual Accounts 29 September 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 23 October 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 10 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 28 September 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 16 August 1999
363s - Annual Return 18 December 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 17 June 1998
363s - Annual Return 28 August 1997
225 - Change of Accounting Reference Date 25 June 1997
RESOLUTIONS - N/A 22 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1996
123 - Notice of increase in nominal capital 11 October 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
287 - Change in situation or address of Registered Office 27 September 1996
NEWINC - New incorporation documents 27 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.