- Company Overview for C-PROBE SYSTEMS LIMITED (04824597)
- Filing history for C-PROBE SYSTEMS LIMITED (04824597)
- People for C-PROBE SYSTEMS LIMITED (04824597)
- Charges for C-PROBE SYSTEMS LIMITED (04824597)
- More for C-PROBE SYSTEMS LIMITED (04824597)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Aug 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Aug 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
28 Apr 2022 | MR04 | Satisfaction of charge 048245970005 in full | |
28 Apr 2022 | MR04 | Satisfaction of charge 1 in full | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Aug 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
14 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
14 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Aug 2018 | CS01 | Confirmation statement made on 8 July 2018 with updates | |
07 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Aug 2017 | PSC05 | Change of details for C-Probe Group Limited as a person with significant control on 16 June 2017 | |
21 Jul 2017 | PSC02 | Notification of C-Probe Group Limited as a person with significant control on 19 May 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
20 Jul 2017 | PSC07 | Cessation of Graeme Jones as a person with significant control on 19 May 2017 | |
21 Jun 2017 | MR04 | Satisfaction of charge 048245970004 in full | |
17 Jun 2017 | AD01 | Registered office address changed from St. Georges House 215-219 Chester Road Manchester M15 4JE to Unit 2 Sherdley Road Industrial Estate Wharton Street St Helens Lancashire WA9 5AA on 17 June 2017 | |
16 Jun 2017 | CH01 | Director's details changed for Mr Stephen Clement Davis on 16 June 2017 |