Advanced company searchLink opens in new window

PROFILE 22 SYSTEMS LIMITED

Company number 02467789

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
18 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
28 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Sep 2018 CH01 Director's details changed for Mr Jonathan Albert Bednall on 4 September 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
08 Feb 2016 AD04 Register(s) moved to registered office address 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
26 Nov 2014 AD01 Registered office address changed from 4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX to 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT on 26 November 2014
26 Nov 2014 CH04 Secretary's details changed for Epwin Secretaries Limited on 26 November 2014
04 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jul 2014 TM01 Termination of appointment of Anthony James Rawson as a director on 23 July 2014