PROFILES E. A. LTD
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 | Registered office address changed from 2 Eldred Drive Great Cornard Sudbury CO10 0YZ England to Earlhams Great Henny Sudbury CO10 7LX on 2025-03-28 |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-28 with no updates |
28/03/2528 March 2025 | Registered office address changed from Earlhams Great Henny Sudbury CO10 7LX England to Thrums Fowes Lane Belchamp Otten Sudbury CO10 7BQ on 2025-03-28 |
14/10/2414 October 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with no updates |
19/09/2319 September 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with updates |
28/02/2328 February 2023 | Accounts for a dormant company made up to 2022-06-30 |
09/12/229 December 2022 | Change of details for Mr Richard Nigel Brand as a person with significant control on 2022-12-09 |
07/11/227 November 2022 | Cessation of Nicholas Brian Rush as a person with significant control on 2022-11-05 |
07/11/227 November 2022 | Termination of appointment of Nicholas Brian Rush as a director on 2022-11-05 |
02/11/222 November 2022 | Change of details for Mr Richard Nigel Brand as a person with significant control on 2022-11-01 |
02/11/222 November 2022 | Registered office address changed from Profiles Ea Ltd Magistrates Courtyard Sudbury Suffolk CO10 1AJ England to 2 Eldred Drive Great Cornard Sudbury CO10 0YZ on 2022-11-02 |
02/11/222 November 2022 | Confirmation statement made on 2022-11-02 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-22 with updates |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH 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 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/05/184 May 2018 | REGISTERED OFFICE CHANGED ON 04/05/2018 FROM SAXON HOUSE MOSELEY'S FARM BUSINESS CENTRE FORNHAM ALL SAINTS BURY ST EDMUNDS SUFFOLK IP28 6JY |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD NIGEL BRAND |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS BRIAN RUSH |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
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 |
11/08/1511 August 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/08/131 August 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/08/123 August 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
03/08/123 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIGEL BRAND / 22/06/2012 |
03/08/123 August 2012 | REGISTERED OFFICE CHANGED ON 03/08/2012 FROM SAXON HOUSE MOSELEY'S FARM BUSINESS CENTRE FORNHAM ALL SAINTS BURY ST EDMUNDS SUFFOLK IP31 1EP UNITED KINGDOM |
24/06/1124 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NIGEL BRAND / 23/06/2011 |
22/06/1122 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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