Advanced company searchLink opens in new window

PROFILE FINANCIAL SOLUTIONS LTD

Company number 07731925

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)
20 Dec 2017 MR04 Satisfaction of charge 077319250001 in full
13 Nov 2017 AP01 Appointment of Mr Adam Charles Wearing as a director on 25 October 2017
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
27 Apr 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
05 Apr 2017 AA Accounts for a small company made up to 30 June 2016
31 Mar 2017 TM01 Termination of appointment of Patrick Francis Flanagan as a director on 31 March 2017
20 Jan 2017 TM01 Termination of appointment of Mark Riddick as a director on 30 December 2016
16 Dec 2016 AP01 Appointment of Mr Jordan Mayo as a director on 29 November 2016
16 Dec 2016 AP03 Appointment of Mr Jordan Mayo as a secretary on 29 November 2016
16 Dec 2016 TM01 Termination of appointment of Michael Harrison as a director on 30 November 2016
16 Dec 2016 TM02 Termination of appointment of Ian Geoffrey Floyed as a secretary on 29 November 2016
16 Nov 2016 TM01 Termination of appointment of Stephen John Naylor as a director on 12 October 2016
01 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates
24 Mar 2016 AA Accounts for a small company made up to 30 June 2015
10 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 166.666
08 Sep 2015 CH01 Director's details changed for Patrick Francis Flanagan on 1 August 2015
08 Sep 2015 CH01 Director's details changed for Mr Michael Harrison on 1 August 2015
08 Sep 2015 CH01 Director's details changed for Mr Mark Riddick on 1 August 2015
07 Sep 2015 CH01 Director's details changed for Stephen John Naylor on 1 August 2015
07 Sep 2015 CH03 Secretary's details changed for Ian Geoffrey Floyed on 1 August 2015
07 Sep 2015 CH01 Director's details changed for Mr Ian Geoffrey Floyed on 1 August 2015
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 13 June 2015
  • GBP 516.660
29 Apr 2015 MR01 Registration of charge 077319250002, created on 27 April 2015
04 Dec 2014 AA Accounts for a small company made up to 30 June 2014
14 Oct 2014 SH02 Sub-division of shares on 8 September 2014