PROFILE AUTOMATION LIMITED

Company Documents

DateDescription
27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/01/1216 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/01/1015 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES JORDAN / 04/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN WHITE / 04/01/2010

View Document

09/12/099 December 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/09

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM C/O R.L.VAUGHAN & CO MORTIMER HOUSE 40 CHATSWORTH PARADE QUEENSWAY PETTS WOOD KENT BR5 1DE

View Document

10/02/0910 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM SUITE 6A 71-75 HIGH STREET CHISLEHURST KENT BR7 5AG

View Document

06/02/086 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/01/0721 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 71-75 HIGH STREET CHISLEHURST KENT BR7 5AG

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 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