PROFILE CONTRACTING SERVICES LTD

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/2031 March 2020 APPLICATION FOR STRIKING-OFF

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/07/1917 July 2019 CESSATION OF JOANNA MILLER AS A PSC

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNA MILLER

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD MILLER / 28/07/2014

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MILLER / 28/07/2014

View Document

27/07/1527 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 3 THE SHIRES MARSHFIELD CARDIFF CF3 2AW

View Document

14/08/1414 August 2014 AD05 CHANGE RO FROM WALES TO ENGLAND AND WALES - 28/07/2014

View Document

31/07/1431 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/07/1328 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/07/1228 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/07/1124 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/06/1030 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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