PROFILE RESOURCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
28/09/2328 September 2023 | Satisfaction of charge 041364100004 in full |
01/08/231 August 2023 | Registered office address changed from Investment House 26 Celtic Court Ballmoor Buckingham Bucks MK18 1RQ England to Investment House 24 Vicarage Road Winslow Buckingham Bucks MK18 3BE on 2023-08-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-06-30 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-06-30 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
10/12/2110 December 2021 | Registration of charge 041364100004, created on 2021-12-03 |
26/11/2126 November 2021 | Satisfaction of charge 2 in full |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/04/218 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
09/03/219 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041364100003 |
05/01/215 January 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
01/12/201 December 2020 | REGISTERED OFFICE CHANGED ON 01/12/2020 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR UNITED KINGDOM |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB UNITED KINGDOM |
09/02/189 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
17/01/1817 January 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/05/2017 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 041364100003 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
12/10/1612 October 2016 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM C/O CLARK HOWES PARTNERSHIP LLP RIVERSIDE BARN BOURTON BUSINESS CENTRE BOURTON ROAD BUCKINGHAM BUCKINGHAMSHIRE MK18 7DS |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/02/1611 February 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/02/153 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/01/1423 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/03/135 March 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | DIRECTOR APPOINTED MRS SARAH SETTERFIELD |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
25/01/1225 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/03/117 March 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
07/03/117 March 2011 | CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED |
22/11/1022 November 2010 | APPOINTMENT TERMINATED, SECRETARY AD VALOREM COMPANY SECRETARIAL LIMITED |
26/10/1026 October 2010 | REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0KN |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/01/1015 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AD VALOREM COMPANY SECRETARIAL LIMITED / 15/01/2010 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANK SETTERFIELD / 15/01/2010 |
15/01/1015 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
28/09/0928 September 2009 | PREVEXT FROM 31/01/2009 TO 30/06/2009 |
10/06/0910 June 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
21/01/0921 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
05/04/085 April 2008 | REGISTERED OFFICE CHANGED ON 05/04/2008 FROM 71B HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AY |
29/02/0829 February 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
06/02/076 February 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | NEW SECRETARY APPOINTED |
20/09/0620 September 2006 | SECRETARY RESIGNED |
20/09/0620 September 2006 | DIRECTOR RESIGNED |
11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
06/01/066 January 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
28/01/0528 January 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | NC INC ALREADY ADJUSTED 11/01/05 |
25/01/0525 January 2005 | £ NC 100/1000 11/01/0 |
25/01/0525 January 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
21/04/0421 April 2004 | COMPANY NAME CHANGED EXCAL IT CONTRACTS LIMITED CERTIFICATE ISSUED ON 21/04/04 |
08/02/048 February 2004 | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
10/02/0310 February 2003 | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS |
09/01/039 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
11/07/0211 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/025 July 2002 | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS |
03/07/023 July 2002 | REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN |
24/05/0224 May 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/04/0211 April 2002 | NEW DIRECTOR APPOINTED |
16/11/0116 November 2001 | REGISTERED OFFICE CHANGED ON 16/11/01 FROM: 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES MK11 1AH |
19/05/0119 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
30/01/0130 January 2001 | NEW SECRETARY APPOINTED |
30/01/0130 January 2001 | NEW DIRECTOR APPOINTED |
30/01/0130 January 2001 | DIRECTOR RESIGNED |
30/01/0130 January 2001 | NEW DIRECTOR APPOINTED |
30/01/0130 January 2001 | REGISTERED OFFICE CHANGED ON 30/01/01 FROM: COOKSON DELL & CO 82-84 HIGH STREET STONY STRATFORD MILTON LEYNES MK11 1AH |
30/01/0130 January 2001 | SECRETARY RESIGNED |
30/01/0130 January 2001 | NEW SECRETARY APPOINTED |
12/01/0112 January 2001 | SECRETARY RESIGNED |
12/01/0112 January 2001 | REGISTERED OFFICE CHANGED ON 12/01/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
12/01/0112 January 2001 | DIRECTOR RESIGNED |
05/01/015 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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