PROFITEC SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-09 with updates |
08/04/258 April 2025 | Cessation of Enisca Group Limited as a person with significant control on 2025-04-01 |
23/12/2423 December 2024 | Full accounts made up to 2024-09-30 |
07/10/247 October 2024 | Registration of charge NI0738900004, created on 2024-10-04 |
09/07/249 July 2024 | Full accounts made up to 2023-09-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
15/04/2415 April 2024 | Appointment of Mr Paul Denis Mcmahon as a director on 2024-04-01 |
10/04/2410 April 2024 | Appointment of Mr Michael Andrew Tarr as a director on 2024-04-01 |
04/04/244 April 2024 | Termination of appointment of Conor Joseph King as a director on 2024-04-01 |
07/11/237 November 2023 | Termination of appointment of Rory Hampsey as a director on 2023-10-01 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with updates |
25/01/2325 January 2023 | Resolutions |
25/01/2325 January 2023 | Resolutions |
11/01/2311 January 2023 | Particulars of variation of rights attached to shares |
05/01/235 January 2023 | Change of share class name or designation |
04/01/234 January 2023 | Resolutions |
04/01/234 January 2023 | Resolutions |
04/01/234 January 2023 | Resolutions |
23/12/2223 December 2022 | Registration of charge NI0738900003, created on 2022-12-22 |
16/12/2216 December 2022 | Termination of appointment of Declan Bennett as a director on 2022-11-28 |
14/12/2214 December 2022 | Resolutions |
14/12/2214 December 2022 | Resolutions |
14/12/2214 December 2022 | Resolutions |
14/12/2214 December 2022 | Memorandum and Articles of Association |
13/12/2213 December 2022 | Second filing of Confirmation Statement dated 2016-11-30 |
13/12/2213 December 2022 | Second filing of Confirmation Statement dated 2017-10-04 |
13/12/2213 December 2022 | Cancellation of shares. Statement of capital on 2016-02-08 |
12/12/2212 December 2022 | Appointment of Renew Corporate Director Limited as a director on 2022-11-28 |
12/12/2212 December 2022 | Current accounting period extended from 2023-03-31 to 2023-09-30 |
12/12/2212 December 2022 | Termination of appointment of Thomas Aidan Ruddy as a director on 2022-11-28 |
12/12/2212 December 2022 | Appointment of Mr Tom De La Motte as a director on 2022-11-28 |
12/12/2212 December 2022 | Appointment of Renew Nominees Limited as a secretary on 2022-11-28 |
12/12/2212 December 2022 | Termination of appointment of Rory Hampsey as a secretary on 2022-11-28 |
01/12/221 December 2022 | Cancellation of shares. Statement of capital on 2017-10-04 |
29/11/2229 November 2022 | Satisfaction of charge NI0738900002 in full |
29/11/2229 November 2022 | Accounts for a small company made up to 2022-03-31 |
24/11/2224 November 2022 | Second filing of the annual return made up to 2015-11-30 |
24/11/2224 November 2022 | Second filing of the annual return made up to 2014-11-30 |
08/11/228 November 2022 | Second filing of Confirmation Statement dated 2016-11-30 |
08/11/228 November 2022 | Second filing of Confirmation Statement dated 2017-10-04 |
08/11/228 November 2022 | Statement of capital on 2017-10-04 |
08/11/228 November 2022 | Second filing of Confirmation Statement dated 2018-10-04 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
31/03/2231 March 2022 | Registration of charge NI0738900002, created on 2022-03-30 |
04/01/224 January 2022 | Accounts for a small company made up to 2021-03-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
06/11/186 November 2018 | Confirmation statement made on 2018-10-04 with updates |
04/10/174 October 2017 | Confirmation statement made on 2017-10-04 with updates |
25/01/1725 January 2017 | Confirmation statement made on 2016-11-30 with updates |
08/02/168 February 2016 | Annual return made up to 2015-11-30 with full list of shareholders |
07/01/157 January 2015 | APPOINTMENT TERMINATED, SECRETARY SHAUNA BENNETT |
07/01/157 January 2015 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 74 LURGANEDEN ROAD POMEROY DUNGANNON COUNTY TYRONE BT70 2TL |
07/01/157 January 2015 | DIRECTOR APPOINTED MR THOMAS RUDDY |
07/01/157 January 2015 | SECRETARY APPOINTED MR RORY HAMPSEY |
07/01/157 January 2015 | DIRECTOR APPOINTED MR CONOR JOSEPH KING |
07/01/157 January 2015 | DIRECTOR APPOINTED MR RORY HAMPSEY |
15/12/1415 December 2014 | ADOPT ARTICLES 28/11/2014 |
08/12/148 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
08/12/148 December 2014 | Annual return made up to 2014-11-30 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual return made up to 30 November 2013 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/02/1214 February 2012 | Annual return made up to 30 November 2011 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/04/1128 April 2011 | PREVSHO FROM 30/09/2011 TO 31/03/2011 |
20/04/1120 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
07/04/117 April 2011 | Annual return made up to 23 September 2010 with full list of shareholders |
06/04/116 April 2011 | PREVSHO FROM 31/12/2010 TO 30/09/2010 |
30/11/1030 November 2010 | SAIL ADDRESS CREATED |
30/11/1030 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DECLAN BENNETT / 30/11/2010 |
30/11/1030 November 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
30/11/1030 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHAUNA BENNETT / 30/11/2010 |
30/11/1030 November 2010 | REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 345 DRUMNAKILLY ROAD CARRICKMORE BT79 9JY |
22/10/1022 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/11/097 November 2009 | CURREXT FROM 30/09/2010 TO 31/12/2010 |
30/09/0930 September 2009 | CHANGE OF DIRS/SEC |
23/09/0923 September 2009 | 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