P.P. PROFILES LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Accounts for a small company made up to 2024-08-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

03/03/243 March 2024 Accounts for a small company made up to 2023-08-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

11/10/2311 October 2023 Termination of appointment of Peter Daniel Mccabe as a director on 2023-09-01

View Document

13/03/2313 March 2023 Accounts for a small company made up to 2022-08-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

01/04/221 April 2022 Accounts for a small company made up to 2021-08-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

17/01/2017 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM BAY 6 NEILLS ROAD BOLD INDUSTRIAL PARK, BOLD ST. HELENS MERSEYSIDE WA9 4TU

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012633690005

View Document

07/03/177 March 2017 31/08/16 AUDITED ABRIDGED

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BENTHAM

View Document

26/05/1626 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

06/11/156 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

09/06/159 June 2015 20/05/15 STATEMENT OF CAPITAL GBP 37500

View Document

09/06/159 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED IAN MCALLISTER

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MOORES

View Document

27/03/1527 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

12/02/1512 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR SAMUEL JAMARD BENTHAM

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BOWETT

View Document

25/02/1425 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

10/02/1410 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR PETER DANIEL MCCABE

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK DERBYSHIRE

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/03/138 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

11/02/1311 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANNE MORLEY / 13/01/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MORLEY / 13/01/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BOWETT / 13/01/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRYAN MOORES / 13/01/2013

View Document

24/04/1224 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

10/02/1210 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

10/02/1110 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK KENNETH DERBYSHIRE / 11/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK KENNETH DERBYSHIRE / 11/03/2010

View Document

10/02/1010 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

13/01/1013 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BOWETT / 22/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK KENNETH DERBYSHIRE / 22/10/2009

View Document

07/04/097 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR DENIS WILLIAMSON

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN MOORES / 21/10/2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 GBP IC 40000/30000 01/02/08 GBP SR 10000@1=10000

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 SHARES WAIVED 01/02/08

View Document

11/02/0811 February 2008 APPROVED & SANCTIONED 01/02/08

View Document

11/02/0811 February 2008 PURCHASE OF SHARES 01/02/08

View Document

11/12/0711 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: VERE STREET WEASTE SALFORD MANCHESTER M5 2GQ

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

12/09/9612 September 1996 NC INC ALREADY ADJUSTED 15/08/96

View Document

12/09/9612 September 1996 £ NC 20000/100000 12/08/96

View Document

16/07/9616 July 1996 SECRETARY RESIGNED

View Document

16/07/9616 July 1996 NEW SECRETARY APPOINTED

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

12/11/9312 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/11/9312 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/11/9312 November 1993 RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 22/10/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9118 December 1991 S252 DISP LAYING ACC 07/12/91

View Document

18/12/9118 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

18/12/9118 December 1991 S366A DISP HOLDING AGM 07/12/91

View Document

18/12/9118 December 1991 S386 DISP APP AUDS 07/12/91

View Document

22/11/9122 November 1991 RETURN MADE UP TO 22/10/91; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 DIRECTOR RESIGNED

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

27/01/8927 January 1989 NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

10/12/8710 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

10/12/8710 December 1987 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

20/12/8620 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

20/12/8620 December 1986 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

11/12/8411 December 1984 ANNUAL ACCOUNTS MADE UP DATE 31/08/83

View Document

14/10/8314 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

11/09/8211 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/08/81

View Document

16/06/7616 June 1976 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