PROFILE DEVELOPMENT AND TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

28/10/2228 October 2022 Register inspection address has been changed to Profile Development and Training Ltd Kent Innovation Centre Millennium Way Broadstairs Kent CT10 2QQ

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Satisfaction of charge 070559450001 in full

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

20/04/2120 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES

View Document

15/10/2015 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 3 LLOYD ROAD BROADSTAIRS KENT CT10 1HY

View Document

31/05/2031 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070559450001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK WEBB / 24/02/2020

View Document

24/02/2024 February 2020 SECRETARY'S CHANGE OF PARTICULARS / ANDREA VICTORIA WEBB / 24/02/2020

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GIBBONS / 24/02/2020

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY CATHERINE GIBBONS / 24/02/2020

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA VICTORIA WEBB / 24/02/2020

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

12/11/1912 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/12/184 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MRS KERRY CATHERINE GIBBONS / 18/09/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY CATHERINE GIBBONS / 18/09/2018

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

26/11/0926 November 2009 24/10/09 STATEMENT OF CAPITAL GBP 4

View Document

04/11/094 November 2009 DIRECTOR APPOINTED ANDREA VICTORIA WEBB

View Document

04/11/094 November 2009 SECRETARY APPOINTED ANDREA VICTORIA WEBB

View Document

04/11/094 November 2009 DIRECTOR APPOINTED ANDREW GIBBONS

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MARK WEBB

View Document

04/11/094 November 2009 DIRECTOR APPOINTED KERRY CATHERINE GIBBONS

View Document

31/10/0931 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

24/10/0924 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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