Advanced company searchLink opens in new window

PROFILE ENTERPRISES LIMITED

Company number 06516686

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)
21 May 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AD01 Registered office address changed from Altons Nook 16a Ashby Road Sinope Coalville Leicestershire LE67 3AY on 24 April 2014
26 Mar 2014 MR01 Registration of charge 065166860002
24 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 May 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
23 Mar 2010 CH03 Secretary's details changed for Mrs Gaynor Harris on 1 February 2010
23 Mar 2010 CH01 Director's details changed for Mrs Gaynor Harris on 1 February 2010
23 Mar 2010 CH01 Director's details changed for Mr Peter Stapleford on 1 February 2010
18 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Sep 2009 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
21 May 2009 287 Registered office changed on 21/05/2009 from profile house scotlands industrial estate london road coalville leicestershire LE67 3JJ united kingdom
17 Mar 2009 363a Return made up to 28/02/09; full list of members
28 Feb 2008 NEWINC Incorporation