PROFILE SECURITY GROUP LTD

Company Documents

DateDescription
23/05/2523 May 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

02/05/252 May 2025 Change of details for Ocs Security Limited as a person with significant control on 2023-12-22

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-24 with updates

View Document

12/10/2412 October 2024 Group of companies' accounts made up to 2023-09-30

View Document

09/05/249 May 2024 Termination of appointment of Dharmesh Parekh as a director on 2024-05-08

View Document

30/12/2330 December 2023 Memorandum and Articles of Association

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

28/12/2328 December 2023 Change of share class name or designation

View Document

22/12/2322 December 2023 Registered office address changed from Servest House Heath Farm Business Centre Tut Hill Fornham All Saints Bury St Edmunds IP28 6LG England to New Century House the Havens Ipswich Suffolk IP3 9SJ on 2023-12-22

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

12/12/2312 December 2023 Cessation of Dharmesh Parekh as a person with significant control on 2023-12-05

View Document

12/12/2312 December 2023 Cessation of Jonathan Andrew Forbes as a person with significant control on 2023-12-05

View Document

12/12/2312 December 2023 Termination of appointment of Jonathan Andrew Forbes as a director on 2023-12-05

View Document

12/12/2312 December 2023 Notification of Ocs Security Limited as a person with significant control on 2023-12-05

View Document

12/12/2312 December 2023 Registered office address changed from Stable Yard Walk House Farm Barrow upon Humber North Lincolnshire DN19 7DZ to Servest House Heath Farm Business Centre Tut Hill Fornham All Saints Bury St Edmunds IP28 6LG on 2023-12-12

View Document

12/12/2312 December 2023 Termination of appointment of Dharmesh Parekh as a secretary on 2023-12-05

View Document

12/12/2312 December 2023 Cessation of Andrew Prendergast as a person with significant control on 2023-12-05

View Document

12/12/2312 December 2023 Termination of appointment of Andrew Parker Bowles as a director on 2023-12-05

View Document

12/12/2312 December 2023 Appointment of Mrs Laura Clare Ryan as a secretary on 2023-12-05

View Document

12/12/2312 December 2023 Appointment of Mr Sean Fisher as a director on 2023-12-05

View Document

12/12/2312 December 2023 Appointment of Mr Steven Scott Moore as a director on 2023-12-05

View Document

12/12/2312 December 2023 Appointment of Mr Thomas Edward Evans as a director on 2023-12-05

View Document

12/12/2312 December 2023 Termination of appointment of Andrew Prendergast as a director on 2023-12-05

View Document

09/08/239 August 2023 Group of companies' accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2022-11-24 with updates

View Document

31/03/2231 March 2022 Resolutions

View Document

31/03/2231 March 2022 Statement of company's objects

View Document

31/03/2231 March 2022 Resolutions

View Document

31/03/2231 March 2022 Resolutions

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-21

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

23/09/2123 September 2021 Group of companies' accounts made up to 2020-09-30

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

25/11/1925 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

05/07/185 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR ANDREW PRENDERGAST

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHARMESH PAREKH

View Document

24/04/1824 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DHARMESH PAREKH / 24/04/2018

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRENDERGAST

View Document

11/07/1711 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

20/04/1620 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

02/07/152 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

29/04/1529 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

24/04/1424 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

14/03/1414 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

09/10/139 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

17/04/1317 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PRENDERGAST / 06/12/2012

View Document

19/04/1219 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

07/07/117 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR DHARMESH PAREKH

View Document

19/04/1119 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HON JONATHAN ANDREW FORBES / 14/12/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER ANDREW PARKER BOWLES / 14/12/2010

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

17/06/1017 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 374 WANDSWORTH ROAD LONDON SW8 4TD

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/057 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/053 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/053 August 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0510 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 23/09/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 £ IC 240/204 27/09/01 £ SR 36@1=36

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ADOPT MEM AND ARTS 18/12/00

View Document

19/12/0019 December 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/09/00

View Document

12/12/0012 December 2000 COMPANY NAME CHANGED PROFILE SCREENING LTD. CERTIFICATE ISSUED ON 13/12/00

View Document

11/12/0011 December 2000 VARYING SHARE RIGHTS AND NAMES 27/10/00

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 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