P.P. PROFILES (WEST YORKSHIRE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewChange of details for Ms Dianne Morley as a person with significant control on 2025-08-21

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

29/08/2429 August 2024 Director's details changed for Mr Joel Garry Morley on 2024-01-31

View Document

09/03/249 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

11/10/2311 October 2023 Termination of appointment of Peter Daniel Mccabe as a director on 2023-09-01

View Document

11/10/2311 October 2023 Appointment of Mr Joel Garry Morley as a director on 2023-09-01

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

08/03/238 March 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

09/12/229 December 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

30/11/2230 November 2022 Director's details changed for Mr Daniel Denis Morley on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Mr Ben Alan Morley on 2022-11-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/07/193 July 2019 CURREXT FROM 31/07/2019 TO 31/08/2019

View Document

18/01/1918 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANNE MORLEY

View Document

25/05/1825 May 2018 CESSATION OF DENNIS WILLIAMSON AS A PSC

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR DENIS WILLIAMSON

View Document

21/12/1721 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR DANIEL DENIS MORLEY

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

02/11/162 November 2016 29/07/16 STATEMENT OF CAPITAL GBP 25313

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR PETER DANIEL MCCABE

View Document

09/06/169 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/169 June 2016 28/04/16 STATEMENT OF CAPITAL GBP 20250

View Document

11/05/1611 May 2016 ADOPT ARTICLES 28/04/2016

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BROADBENT

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/11/1520 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/11/1420 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

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

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/11/1321 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/09/1313 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

03/07/133 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/02/138 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

26/11/1226 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANNE MORLEY / 25/10/2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE MORLEY / 25/10/2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK BROADBENT / 25/10/2012

View Document

26/11/1226 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENIS EDWARD WILLIAMSON / 25/10/2012

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/11/1123 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/11/099 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BROADBENT / 25/10/2009

View Document

09/11/099 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0810 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

06/11/076 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

05/03/075 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

01/11/041 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

06/11/026 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

20/03/0020 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 S366A DISP HOLDING AGM 14/11/91

View Document

18/12/9118 December 1991 S252 DISP LAYING ACC 14/11/91

View Document

18/12/9118 December 1991 S386 DISP APP AUDS 14/11/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

20/11/9020 November 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

14/03/9014 March 1990 £ IC 30000/22500 14/02/90 £ SR 7500@1=7500

View Document

21/02/9021 February 1990 7500 £1 (AGGR £113562) 14/02/90

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED

View Document

11/12/8911 December 1989 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

28/11/8828 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

30/10/8730 October 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

24/01/8724 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

24/01/8724 January 1987 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

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