- Company Overview for PROFILE SECURITIES LIMITED (01006423)
- Filing history for PROFILE SECURITIES LIMITED (01006423)
- People for PROFILE SECURITIES LIMITED (01006423)
- Charges for PROFILE SECURITIES LIMITED (01006423)
- More for PROFILE SECURITIES LIMITED (01006423)
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) |
---|---|---|---|
25 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
31 Aug 2018 | CH03 | Secretary's details changed for Mr Alun Thomas Beverley-Jones on 30 August 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Mr Alun Thomas Beverley-Jones on 31 August 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from 11 Moor Street Chepstow Monmouthshire NP16 5DD United Kingdom to Little Tregew Pillars Road Mylor Bridge Cornwall TR11 5NJ on 31 August 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Mrs Shirley Diane Lloyd Jones on 30 August 2018 | |
19 Apr 2018 | PSC04 | Change of details for Mrs Shirley Diane Lloyd Jones as a person with significant control on 17 April 2018 | |
19 Apr 2018 | PSC04 | Change of details for Mr Alun Thomas Beverley Jones as a person with significant control on 17 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
05 Dec 2017 | AD01 | Registered office address changed from Gaer Hill Farm St Arvans Chepstow Gwent NP16 6EZ to 11 Moor Street Chepstow Monmouthshire NP16 5DD on 5 December 2017 | |
22 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Sep 2013 | CH01 | Director's details changed for Diane Lloyd Jones on 27 September 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 15 March 2012 | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 15 March 2011 | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |