D A PROFILES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

06/04/216 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 60000

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 23/12/18 STATEMENT OF CAPITAL GBP 50000

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/11/181 November 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

22/10/1822 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/10/2018

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK CLARKE

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN PAUL TAYLOR

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JAMES WHEELER

View Document

16/07/1816 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/07/172 July 2017 DIRECTOR APPOINTED MR ANDREW TAYLOR

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/153 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK CLARKE / 03/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 13/11/14 STATEMENT OF CAPITAL GBP 50000

View Document

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

02/07/132 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 11 HALESOWEN ROAD NETHERTON DUDLEY WEST MIDLANDS DY2 9QG UNITED KINGDOM

View Document

15/01/1315 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR DARREN JAMES WHEELER

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR DARREN PAUL TAYLOR

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TIMMS

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR ANDREW MARK CLARKE

View Document

02/07/122 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company