PRESENCE BUSINESS PROFILING LIMITED

Company Documents

DateDescription
13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

10/08/1610 August 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

03/08/153 August 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

12/06/1412 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/06/1314 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

12/06/1212 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

13/07/1113 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

20/07/1020 July 2010 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

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

20/07/1020 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

29/05/1029 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED SECRETARY RACHEL KNEEN

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

29/07/0929 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM
SPENCER HOUSE 114 HIGH STREET
WORDSLEY
STOURBRIDGE
WEST MIDLANDS
DY8 5QR

View Document

13/05/0913 May 2009 CURREXT FROM 30/11/2009 TO 30/04/2010

View Document

09/07/089 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL SEERY

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SEERY

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MR MICHAEL THOMAS SEERY

View Document

02/06/082 June 2008 SECRETARY APPOINTED MR MICHAEL THOMAS SEERY

View Document

20/02/0820 February 2008 COMPANY NAME CHANGED
PRESENCE SOFTWARE LIMITED
CERTIFICATE ISSUED ON 20/02/08

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED
GREEN TRIANGLE INVESTMENTS LTD.
CERTIFICATE ISSUED ON 28/01/08

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

08/08/058 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM:
SUITE 222 LOMESHAYE BUSINESS
VILLAGE TURNER ROAD
NELSON
LANCASHIRE BB9 7DR

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM:
THE OLD BANK
143 GISBURN ROAD BARROWFORD
NELSON
LANCASHIRE BB9 6HQ

View Document

27/06/0327 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 COMPANY NAME CHANGED
ADIPSIA LIMITED
CERTIFICATE ISSUED ON 13/06/03

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM:
HIGHSTONE COMPANY FORMATIONS LTD
HIGHSTONE HOUSE
165 HIGH STREET
BARNET HERTFORDSHIRE EN5 5SU

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 COMPANY NAME CHANGED
ADIFSIA LIMITED
CERTIFICATE ISSUED ON 18/06/01

View Document

11/06/0111 June 2001 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