Advanced company searchLink opens in new window

PROFILE HARDWARE LTD.

Company number 03116902

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 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2016 TM02 Termination of appointment of Mary Caroline Loram as a secretary on 1 June 2016
22 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 4,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 4,000
17 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Dec 2011 TM02 Termination of appointment of Sandra Herring as a secretary
02 Dec 2011 AP03 Appointment of Miss Mary Caroline Loram as a secretary
02 Dec 2011 TM01 Termination of appointment of John Herring as a director
02 Dec 2011 AD01 Registered office address changed from 19 the Green Barrow Bury St Edmunds Suffolk IP29 5AA on 2 December 2011
17 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
06 Oct 2011 AP01 Appointment of Mr Laurence Cameron Cooper as a director
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Dec 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for John Stanley Herring on 10 December 2009
29 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Nov 2008 363a Return made up to 23/10/08; full list of members
10 Nov 2008 353 Location of register of members