Advanced company searchLink opens in new window

PROFILE ANALYSIS LIMITED

Company number 02579269

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)
11 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with updates
12 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
15 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
15 May 2017 AP01 Appointment of Mr Stewart Mclean as a director on 1 May 2017
13 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
05 Dec 2016 TM01 Termination of appointment of Paul Geoffrey Narraway as a director on 5 December 2016
05 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
05 Oct 2016 AA01 Previous accounting period shortened from 31 October 2016 to 30 April 2016
12 May 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 747,942.259048
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 747,942
04 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 598,600.99456
18 Feb 2015 CH03 Secretary's details changed for Mr John Adams on 7 March 2014
07 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Mar 2014 TM01 Termination of appointment of John Smith as a director
24 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 598,600.99456
21 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
10 Oct 2013 AP01 Appointment of John Robert Dickinson as a director
10 Oct 2013 AP01 Appointment of Mr Simon Francis Riddell as a director
10 Oct 2013 AP01 Appointment of Mr Paul Geoffrey Narraway as a director
16 Sep 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 598,601
16 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities