PROFILE TECHNOLOGY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Change of details for Mrs Alison Dippenaar as a person with significant control on 2024-06-16

View Document

17/06/2417 June 2024 Change of details for Mrs Alison Dippenaar as a person with significant control on 2024-06-16

View Document

17/06/2417 June 2024 Secretary's details changed

View Document

16/06/2416 June 2024 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Suite 1 Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT on 2024-06-16

View Document

16/06/2416 June 2024 Director's details changed for Alison Dippenaar on 2024-06-16

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

28/09/2228 September 2022 Secretary's details changed

View Document

28/09/2228 September 2022 Change of details for Mrs Alison Dippenaar as a person with significant control on 2022-09-27

View Document

27/09/2227 September 2022 Registered office address changed from 4 Lower Kings Road Berkhamsted HP4 2AF England to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 2022-09-27

View Document

27/09/2227 September 2022 Registered office address changed from Unit 9 Progression Centre 42 Mark Road Hemel Hempstead HP2 7DW to 4 Lower Kings Road Berkhamsted HP4 2AF on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Alison Dippenaar on 2022-09-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Change of details for Mrs Alison Dippenaar as a person with significant control on 2022-05-18

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/08/2025 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

27/08/1927 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/12/1821 December 2018 CESSATION OF ALISON DIPPENAAR AS A PSC

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON DIPPENAAR

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

17/08/1817 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

02/10/172 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/01/157 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/12/1313 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

27/01/1227 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KENT / 16/12/2009

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JUDD

View Document

03/02/113 February 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JAMES JUDD / 19/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KENT / 19/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES JUDD / 19/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL JUDD

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL JUDD

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0916 September 2009 GBP IC 17500/4375 04/09/09 GBP SR 13125@1=13125

View Document

16/09/0916 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KENT / 04/11/2008

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 COMPANY NAME CHANGED PROFILE MICROS LIMITED CERTIFICATE ISSUED ON 12/02/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 RETURN MADE UP TO 14/12/04; CHANGE OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 14/12/03; NO CHANGE OF MEMBERS

View Document

15/06/0315 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/01/9913 January 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: SECOND FLOOR 252 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE

View Document

23/07/9823 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 ALTER MEM AND ARTS 14/12/97

View Document

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98

View Document

17/03/9817 March 1998 NC INC ALREADY ADJUSTED 14/12/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 NC INC ALREADY ADJUSTED 14/12/97

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/07/9720 July 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 RETURN MADE UP TO 14/12/96; CHANGE OF MEMBERS

View Document

22/06/9622 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/09/9515 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 £ NC 5500/17500 06/12/

View Document

11/04/9511 April 1995 NC INC ALREADY ADJUSTED 06/12/94

View Document

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

View Document

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

View Document

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

View Document

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

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM: UNIT 9, PROGRESSION CENTRE 42 MARK ROAD HEMEL HEMPSTEAD HERTS HP2 7DW

View Document

02/09/942 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9418 August 1994 AUDITOR'S RESIGNATION

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: 20/22 HIGH STREET HEMEL HEMPSTEAD HERTS HP1 3AE

View Document

19/04/9319 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9327 January 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/12/9013 December 1990 REGISTERED OFFICE CHANGED ON 13/12/90 FROM: 11/13,ALEXANDRA ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5BS

View Document

05/11/905 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/11/902 November 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/12/8819 December 1988 REGISTERED OFFICE CHANGED ON 19/12/88 FROM: 81 CITY ROAD LONDON EC1Y 1BD

View Document

19/12/8819 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/8819 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 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