PROFILE FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

27/08/2427 August 2024 Termination of appointment of Guiseppe Trettenero as a director on 2024-06-30

View Document

27/08/2427 August 2024 Appointment of Mr Graeme De Moor as a director on 2024-06-30

View Document

31/01/2431 January 2024 Appointment of Fabio Zampaglione as a director on 2023-11-16

View Document

30/01/2430 January 2024 Termination of appointment of Isabelle Caroline Pinson as a director on 2023-11-16

View Document

09/11/239 November 2023 Appointment of Mr Christopher Bruce Trebilcock as a director on 2023-11-02

View Document

31/10/2331 October 2023 Termination of appointment of Jordan Mayo as a director on 2023-10-31

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

09/08/239 August 2023 Appointment of Mr David James Jackman as a director on 2023-07-31

View Document

08/08/238 August 2023 Termination of appointment of Jordan Mayo as a secretary on 2023-07-31

View Document

08/08/238 August 2023 Termination of appointment of Adam Charles Wearing as a director on 2023-07-31

View Document

08/08/238 August 2023 Appointment of Isabelle Caroline Pinson as a director on 2023-07-31

View Document

08/08/238 August 2023 Appointment of Guiseppe Trettenero as a director on 2023-07-31

View Document

08/08/238 August 2023 Appointment of Mr Giovanni Dapra as a director on 2023-07-31

View Document

05/06/235 June 2023 Termination of appointment of Ian Geoffrey Floyed as a director on 2023-05-31

View Document

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

View Accounts

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

26/07/1926 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

27/02/1827 February 2018 ADOPT ARTICLES 14/02/2018

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077319250003

View Document

20/12/1720 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077319250001

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR ADAM CHARLES WEARING

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

27/04/1727 April 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

05/04/175 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK FLANAGAN

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK RIDDICK

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY IAN FLOYED

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MR JORDAN MAYO

View Document

16/12/1616 December 2016 SECRETARY APPOINTED MR JORDAN MAYO

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NAYLOR

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

24/03/1624 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

10/09/1510 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FRANCIS FLANAGAN / 01/08/2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RIDDICK / 01/08/2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HARRISON / 01/08/2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY FLOYED / 01/08/2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN NAYLOR / 01/08/2015

View Document

07/09/157 September 2015 SECRETARY'S CHANGE OF PARTICULARS / IAN GEOFFREY FLOYED / 01/08/2015

View Document

28/08/1528 August 2015 13/06/15 STATEMENT OF CAPITAL GBP 516.660

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077319250002

View Document

04/12/144 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

14/10/1414 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/1414 October 2014 08/09/14 STATEMENT OF CAPITAL GBP 166.66

View Document

14/10/1414 October 2014 SUB-DIVISION 08/09/14

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 114 B1 BUSINESS CENTRE DAVYFIELD ROAD BLACKBURN BB1 2QY

View Document

01/09/141 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED PATRICK FLANAGAN

View Document

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

06/03/146 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077319250001

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL ENGLAND

View Document

03/09/133 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR MICHAEL HARRISON

View Document

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

View Accounts

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

14/06/1314 June 2013 CURRSHO FROM 31/08/2013 TO 30/06/2013

View Document

08/05/138 May 2013 26/04/13 STATEMENT OF CAPITAL GBP 150

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR MARK RIDDICK

View Document

07/05/137 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/1222 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 COMPANY NAME CHANGED FIRST ECO LTD CERTIFICATE ISSUED ON 07/08/12

View Document

08/08/118 August 2011 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