PHILLIPS PROFILE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

17/01/1917 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR DEREK PHILLIPS / 23/05/2018

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM THE OLD COTTAGE NEW ENGLAND LANE COWLINGE NEWMARKET SUFFOLK CB8 9HP

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARGARET PHILLIPS / 17/05/2018

View Document

22/05/1822 May 2018 CHANGE PERSON AS DIRECTOR

View Document

07/02/187 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM THE OLD COTTAGE NEW ENGLAND LANE COWLINGE NR NEWMARKET CAMBS CB8 9HP

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/03/1329 March 2013 APPOINTMENT TERMINATED, SECRETARY TANIA STAFFORD

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/11/111 November 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM CHURCH FARM, MARIS LANE TRUMPINGTON CAMBRIDGE CB2 9LG UNITED KINGDOM

View Document

30/09/1030 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM CHURCH FARM, MARIS LANE TRUMPINGTON CAMBRIDGE CB2 2LG

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR DEREK PHILLIPS / 01/08/2010

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / TANIA DEBORAH DUNSTAN / 01/09/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/11/0418 November 2004 ARTICLES OF ASSOCIATION

View Document

17/11/0417 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0423 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 S366A DISP HOLDING AGM 27/02/04

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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