PROFILE 2000 LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

05/03/195 March 2019 COMPANY NAME CHANGED RCS 2 LIMITED CERTIFICATE ISSUED ON 05/03/19

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 SUB-DIVISION 21/03/18

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSUMER CREDIT SOLUTIONS LIMITED

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

09/05/189 May 2018 CESSATION OF DIANE NICHOLSON AS A PSC

View Document

09/05/189 May 2018 CESSATION OF PETER JAMES NICHOLSON AS A PSC

View Document

19/04/1819 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 100.01

View Document

19/04/1819 April 2018 SUB-DIVISION 21/03/18

View Document

18/04/1818 April 2018 22/03/18 STATEMENT OF CAPITAL GBP 100.01

View Document

12/04/1812 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1812 April 2018 XFER OF SHARES 21/03/2018

View Document

12/04/1812 April 2018 SUB DIV 21/03/2018

View Document

12/04/1812 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1812 April 2018 ADOPT ARTICLES 21/03/2018

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE NICHOLSON

View Document

29/03/1829 March 2018 COMPANY NAME CHANGED RETAIL CREDIT SERVICES LIMITED CERTIFICATE ISSUED ON 29/03/18

View Document

29/03/1829 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1826 March 2018 STATEMENT BY DIRECTORS

View Document

26/03/1826 March 2018 SOLVENCY STATEMENT DATED 23/03/18

View Document

26/03/1826 March 2018 REDUCE ISSUED CAPITAL 23/03/2018

View Document

26/03/1826 March 2018 26/03/18 STATEMENT OF CAPITAL GBP 0.01

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

27/04/1527 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/04/1326 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIANE NICHOLSON / 06/04/2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES NICHOLSON / 06/04/2012

View Document

23/04/1223 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES NICHOLSON / 06/04/2012

View Document

09/03/129 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM, 21-23 CROSTON HOUSE, LANCASHIRE BUSINESS PARK, CENTURION WAY, LEYLAND, LANCASHIRE, PR26 6TU, UNITED KINGDOM

View Document

23/05/1123 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/1013 September 2010 RE ARTS 29 12/08/2010

View Document

25/08/1025 August 2010 12/08/10 STATEMENT OF CAPITAL GBP 100

View Document

06/04/106 April 2010 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