PROFILE PUBLISHING & DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-03-22 with no updates |
26/09/2426 September 2024 | Micro company accounts made up to 2023-12-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-03-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/08/2314 August 2023 | Micro company accounts made up to 2022-12-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/07/215 July 2021 | Director's details changed for Mr. Jason Hugh Andrews on 2021-07-05 |
05/07/215 July 2021 | Total exemption full accounts made up to 2020-12-31 |
05/07/215 July 2021 | Registered office address changed from Oakmont House 2 Queens Road Lisburn BT27 4TZ Northern Ireland to 608 Shore Road Whiteabbey BT37 0SN on 2021-07-05 |
05/07/215 July 2021 | Registered office address changed from 608 Shore Road Whiteabbey BT37 0SN Northern Ireland to 608 Shore Road Whiteabbey Co. Antrim BT37 0SN on 2021-07-05 |
05/07/215 July 2021 | Director's details changed for Mr Brendan Noel Delaney on 2021-07-05 |
05/07/215 July 2021 | Director's details changed for Mrs Gillian Andrews on 2021-07-05 |
05/07/215 July 2021 | Director's details changed for Mrs Mary Anne Maureen Delaney on 2021-07-05 |
05/07/215 July 2021 | Secretary's details changed for Mr. Jason Hugh Andrews on 2021-07-05 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/09/2014 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ANNE MAUREEN DELANEY / 06/04/2020 |
06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM MURRAY'S EXCHANGE 1 LINFIELD ROAD BELFAST BT12 5DR |
06/04/206 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN NOEL DELANEY / 06/04/2020 |
06/04/206 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANDREWS / 06/04/2020 |
06/04/206 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR. JASON HUGH ANDREWS / 06/04/2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
06/04/206 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON HUGH ANDREWS / 06/04/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/08/1915 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
14/03/1914 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI0544120003 |
14/03/1914 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI0544120002 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/06/188 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI0544120001 |
20/04/1820 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/04/1614 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/05/1522 May 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
22/04/1522 April 2015 | PREVEXT FROM 30/09/2014 TO 31/12/2014 |
03/12/143 December 2014 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 27 FRANCES STREET NEWTOWNARDS CO. DOWN BT23 7DW |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
09/05/149 May 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
09/05/149 May 2014 | DIRECTOR APPOINTED MRS MARY ANNE MAUREEN DELANEY |
09/05/149 May 2014 | 02/05/13 STATEMENT OF CAPITAL GBP 116 |
09/05/149 May 2014 | DIRECTOR APPOINTED MR BRENDAN DELANEY |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
13/05/1313 May 2013 | 01/05/13 STATEMENT OF CAPITAL GBP 100 |
04/04/134 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
03/04/123 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
28/03/1128 March 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
22/04/1022 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON ANDREWS / 01/10/2009 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANDREWS / 01/10/2009 |
23/03/1023 March 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
11/05/0911 May 2009 | 30/09/08 ANNUAL ACCTS |
08/05/098 May 2009 | CHANGE IN SIT REG ADD |
09/04/099 April 2009 | 22/03/09 ANNUAL RETURN SHUTTLE |
30/06/0830 June 2008 | CHANGE OF ARD |
19/02/0819 February 2008 | 31/03/07 ANNUAL ACCTS |
26/04/0726 April 2007 | 22/03/07 ANNUAL RETURN SHUTTLE |
26/09/0626 September 2006 | 31/03/06 ANNUAL ACCTS |
22/06/0622 June 2006 | 22/03/06 ANNUAL RETURN SHUTTLE |
17/05/0617 May 2006 | CHANGE IN SIT REG ADD |
15/03/0615 March 2006 | CHANGE OF DIRS/SEC |
15/03/0615 March 2006 | CHANGE IN SIT REG ADD |
15/03/0615 March 2006 | CHANGE OF DIRS/SEC |
11/04/0511 April 2005 | UPDATED MEM AND ARTS |
05/04/055 April 2005 | RESOLUTION TO CHANGE NAME |
05/04/055 April 2005 | CERT CHANGE |
22/03/0522 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROFILE PUBLISHING & DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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