PROFITEC SOLUTIONS LTD

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

08/04/258 April 2025 Cessation of Enisca Group Limited as a person with significant control on 2025-04-01

View Document

23/12/2423 December 2024 Full accounts made up to 2024-09-30

View Document

07/10/247 October 2024 Registration of charge NI0738900004, created on 2024-10-04

View Document

09/07/249 July 2024 Full accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

15/04/2415 April 2024 Appointment of Mr Paul Denis Mcmahon as a director on 2024-04-01

View Document

10/04/2410 April 2024 Appointment of Mr Michael Andrew Tarr as a director on 2024-04-01

View Document

04/04/244 April 2024 Termination of appointment of Conor Joseph King as a director on 2024-04-01

View Document

07/11/237 November 2023 Termination of appointment of Rory Hampsey as a director on 2023-10-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

11/01/2311 January 2023 Particulars of variation of rights attached to shares

View Document

05/01/235 January 2023 Change of share class name or designation

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

23/12/2223 December 2022 Registration of charge NI0738900003, created on 2022-12-22

View Document

16/12/2216 December 2022 Termination of appointment of Declan Bennett as a director on 2022-11-28

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Memorandum and Articles of Association

View Document

13/12/2213 December 2022 Second filing of Confirmation Statement dated 2016-11-30

View Document

13/12/2213 December 2022 Second filing of Confirmation Statement dated 2017-10-04

View Document

13/12/2213 December 2022 Cancellation of shares. Statement of capital on 2016-02-08

View Document

12/12/2212 December 2022 Appointment of Renew Corporate Director Limited as a director on 2022-11-28

View Document

12/12/2212 December 2022 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

12/12/2212 December 2022 Termination of appointment of Thomas Aidan Ruddy as a director on 2022-11-28

View Document

12/12/2212 December 2022 Appointment of Mr Tom De La Motte as a director on 2022-11-28

View Document

12/12/2212 December 2022 Appointment of Renew Nominees Limited as a secretary on 2022-11-28

View Document

12/12/2212 December 2022 Termination of appointment of Rory Hampsey as a secretary on 2022-11-28

View Document

01/12/221 December 2022 Cancellation of shares. Statement of capital on 2017-10-04

View Document

29/11/2229 November 2022 Satisfaction of charge NI0738900002 in full

View Document

29/11/2229 November 2022 Accounts for a small company made up to 2022-03-31

View Document

24/11/2224 November 2022 Second filing of the annual return made up to 2015-11-30

View Document

24/11/2224 November 2022 Second filing of the annual return made up to 2014-11-30

View Document

08/11/228 November 2022 Second filing of Confirmation Statement dated 2016-11-30

View Document

08/11/228 November 2022 Second filing of Confirmation Statement dated 2017-10-04

View Document

08/11/228 November 2022 Statement of capital on 2017-10-04

View Document

08/11/228 November 2022 Second filing of Confirmation Statement dated 2018-10-04

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/03/2231 March 2022 Registration of charge NI0738900002, created on 2022-03-30

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

06/11/186 November 2018 Confirmation statement made on 2018-10-04 with updates

View Document

04/10/174 October 2017 Confirmation statement made on 2017-10-04 with updates

View Document

25/01/1725 January 2017 Confirmation statement made on 2016-11-30 with updates

View Document

08/02/168 February 2016 Annual return made up to 2015-11-30 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY SHAUNA BENNETT

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
74 LURGANEDEN ROAD
POMEROY
DUNGANNON
COUNTY TYRONE
BT70 2TL

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR THOMAS RUDDY

View Document

07/01/157 January 2015 SECRETARY APPOINTED MR RORY HAMPSEY

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR CONOR JOSEPH KING

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR RORY HAMPSEY

View Document

15/12/1415 December 2014 ADOPT ARTICLES 28/11/2014

View Document

08/12/148 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

08/12/148 December 2014 Annual return made up to 2014-11-30 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

07/04/117 April 2011 Annual return made up to 23 September 2010 with full list of shareholders

View Document

06/04/116 April 2011 PREVSHO FROM 31/12/2010 TO 30/09/2010

View Document

30/11/1030 November 2010 SAIL ADDRESS CREATED

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN BENNETT / 30/11/2010

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / SHAUNA BENNETT / 30/11/2010

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 345 DRUMNAKILLY ROAD CARRICKMORE BT79 9JY

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/11/097 November 2009 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

30/09/0930 September 2009 CHANGE OF DIRS/SEC

View Document

23/09/0923 September 2009 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