PROFILE DATA SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/11/2417 November 2024

View Document

17/11/2417 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

03/01/243 January 2024 Appointment of Mr Andrew Robert Blazye as a director on 2023-12-21

View Document

03/01/243 January 2024 Appointment of Mr Paul O’Sullivan as a director on 2023-12-21

View Document

02/01/242 January 2024 Termination of appointment of Anne Louise Breach as a director on 2023-12-21

View Document

02/01/242 January 2024 Termination of appointment of Michael Robert Breach as a director on 2023-12-21

View Document

02/01/242 January 2024 Termination of appointment of Martin Breach as a director on 2023-12-21

View Document

02/01/242 January 2024 Registered office address changed from Caernarvon House Charter Court Swansea Enterprise Park Swansea SA7 9FS United Kingdom to 11-12 Hanover Square London W1S 1JJ on 2024-01-02

View Document

02/01/242 January 2024 Appointment of Mr Colin John Brown as a director on 2023-12-21

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MRS ANNE LOUISE BREACH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASWELL BAY LIMITED

View Document

08/10/198 October 2019 CESSATION OF MICHAEL ROBERT BREACH AS A PSC

View Document

06/10/196 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT BREACH / 01/06/2019

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR MARTIN BREACH

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, SECRETARY ANNE BREACH

View Document

29/04/1929 April 2019 CESSATION OF ANNE LOUISE BREACH AS A PSC

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE BREACH

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 PREVSHO FROM 31/10/2018 TO 31/12/2017

View Document

11/10/1711 October 2017 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