PROFILE PUBLISHING & DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Micro company accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Accounts

13/09/2213 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

05/07/215 July 2021 Director's details changed for Mr. Jason Hugh Andrews on 2021-07-05

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Document

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

View Document

05/07/215 July 2021 Director's details changed for Mr Brendan Noel Delaney on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Mrs Gillian Andrews on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Mrs Mary Anne Maureen Delaney on 2021-07-05

View Document

05/07/215 July 2021 Secretary's details changed for Mr. Jason Hugh Andrews on 2021-07-05

View Document

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

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ANNE MAUREEN DELANEY / 06/04/2020

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM MURRAY'S EXCHANGE 1 LINFIELD ROAD BELFAST BT12 5DR

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN NOEL DELANEY / 06/04/2020

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ANDREWS / 06/04/2020

View Document

06/04/206 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR. JASON HUGH ANDREWS / 06/04/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON HUGH ANDREWS / 06/04/2020

View Document

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

View Accounts

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0544120003

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0544120002

View Document

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

View Accounts

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0544120001

View Document

20/04/1820 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/04/1614 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 27 FRANCES STREET NEWTOWNARDS CO. DOWN BT23 7DW

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/05/149 May 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MRS MARY ANNE MAUREEN DELANEY

View Document

09/05/149 May 2014 02/05/13 STATEMENT OF CAPITAL GBP 116

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR BRENDAN DELANEY

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/05/1313 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 100

View Document

04/04/134 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/04/123 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/03/1128 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ANDREWS / 01/10/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANDREWS / 01/10/2009

View Document

23/03/1023 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

11/05/0911 May 2009 30/09/08 ANNUAL ACCTS

View Document

08/05/098 May 2009 CHANGE IN SIT REG ADD

View Document

09/04/099 April 2009 22/03/09 ANNUAL RETURN SHUTTLE

View Document

30/06/0830 June 2008 CHANGE OF ARD

View Document

19/02/0819 February 2008 31/03/07 ANNUAL ACCTS

View Document

26/04/0726 April 2007 22/03/07 ANNUAL RETURN SHUTTLE

View Document

26/09/0626 September 2006 31/03/06 ANNUAL ACCTS

View Document

22/06/0622 June 2006 22/03/06 ANNUAL RETURN SHUTTLE

View Document

17/05/0617 May 2006 CHANGE IN SIT REG ADD

View Document

15/03/0615 March 2006 CHANGE OF DIRS/SEC

View Document

15/03/0615 March 2006 CHANGE IN SIT REG ADD

View Document

15/03/0615 March 2006 CHANGE OF DIRS/SEC

View Document

11/04/0511 April 2005 UPDATED MEM AND ARTS

View Document

05/04/055 April 2005 RESOLUTION TO CHANGE NAME

View Document

05/04/055 April 2005 CERT CHANGE

View Document

22/03/0522 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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