PROFIX TILING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

27/04/2527 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/04/1928 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/04/1828 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

23/04/1623 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/04/1521 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

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

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/04/1425 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

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

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/04/1324 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/06/1215 June 2012 30/04/12 STATEMENT OF CAPITAL GBP 2

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRZEGORZ JAN PACLAWSKI / 09/05/2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/03/1227 March 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM C/O MILLERS ACCOUNTANTS 69 WINDSOR ROAD PRESTWICH MANCHESTER M25 0DB ENGLAND

View Document

23/01/1223 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/10

View Document

20/09/1120 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 16 CHARNOCK AVENUE PENWORTHAM PRESTON LANCASHIRE PR1 9NT

View Document

24/08/1024 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRZEGORZ JAN PACLAWSKI / 30/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANETA PACLAWSKA / 30/07/2010

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM UNIT 6 AMS TRADING ESTATE BROWNHILL LANE LONGTON PRESTON LANCASHIRE PR4 4SG

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR GRZEGORZ JAN PACLAWSKI

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 16 CHARNOCK AVENUE PENWORTHAM PRESTON PR1 9NT UK

View Document

30/07/0930 July 2009 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