PROFM GROUP LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

19/02/2519 February 2025 Change of name notice

View Document

19/02/2519 February 2025 Certificate of change of name

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Termination of appointment of Andrew Neil Farley as a director on 2024-04-30

View Document

05/05/245 May 2024 Full accounts made up to 2023-07-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

04/10/234 October 2023 Appointment of Mr David Parsons as a secretary on 2023-09-27

View Document

03/10/233 October 2023 Appointment of Mr David Parsons as a director on 2023-09-27

View Document

19/04/2319 April 2023 Full accounts made up to 2022-07-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

02/02/232 February 2023 Director's details changed for John Peter Melling on 2023-01-23

View Document

23/12/2223 December 2022 Termination of appointment of Yvonne Catherine Jackson as a director on 2022-12-23

View Document

23/12/2223 December 2022 Termination of appointment of Yvonne Jackson as a secretary on 2022-12-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Full accounts made up to 2021-07-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/05/206 May 2020 SECRETARY APPOINTED YVONNE JACKSON

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, SECRETARY ADAM TURTON

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MRS YVONNE CATHERINE JACKSON

View Document

21/04/2021 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR MATHEW COOK

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

06/11/196 November 2019 DIRECTOR APPOINTED JOHN PETER MELLING

View Document

06/11/196 November 2019 DIRECTOR APPOINTED ANDREW NEIL FARLEY

View Document

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN NEWING / 10/09/2018

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM DAWSON HOUSE MATRIX OFFICE PARK BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7NA

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 ADOPT ARTICLES 14/07/2017

View Document

27/04/1727 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/02/1626 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/02/1524 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW COOK / 18/11/2014

View Document

02/12/142 December 2014 SECRETARY'S CHANGE OF PARTICULARS / ADAM JAMES TURTON / 18/11/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES TURTON / 18/11/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/02/1426 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/03/1320 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/02/1227 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

24/02/1124 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

05/05/105 May 2010 SECRETARY APPOINTED ADAM JAMES TURTON

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY YVONNE JACKSON

View Document

08/03/108 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 SECRETARY APPOINTED YVONNE CATHERINE JACKSON

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA CLIFFE

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM CHURCHILL SECURITY LTD RAINFORD HALL CRANK ROAD ST HELENS MERSEYSIDE WA11 7RP

View Document

12/05/0912 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED MR ADAM JAMES TURTON

View Document

02/03/092 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MR MATHEW COOK

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR MATHEW NEWING

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDRA CLIFFE

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR ADAM TURTON

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MR ADAM JAMES TURTON

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: WOLVERHAMPTON HOUSE 121 CHURCH STREET ST HELENS MERSEYSIDE WA10 1JS

View Document

10/12/0110 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

03/10/983 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: 23 BROADWAY ECCLESTON ST HELENS MERSEYSIDE WA10 5DQ

View Document

03/03/983 March 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 COMPANY NAME CHANGED KNIGHT SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 09/04/96

View Document

18/03/9618 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 NEW SECRETARY APPOINTED

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 SECRETARY RESIGNED

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 DIRECTOR RESIGNED

View Document

07/02/967 February 1996 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