Advanced company searchLink opens in new window

BUSINESS PROFILES LIMITED

Company number 09914479

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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Strike off 08/05/2023
19 Jun 2023 DS01 Application to strike the company off the register
16 May 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with updates
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with updates
06 Jan 2022 PSC04 Change of details for Mr Philip Henry Sampson as a person with significant control on 19 July 2021
06 Jan 2022 CH01 Director's details changed for Mrs Sandra Jane Sampson on 19 July 2021
06 Jan 2022 CH01 Director's details changed for Mr Philip Henry Sampson on 19 July 2021
06 Jan 2022 PSC04 Change of details for Mrs Sandra Jane Sampson as a person with significant control on 19 July 2021
31 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jul 2021 AD01 Registered office address changed from The Waterfront Odham's Wharf Ebford Exeter Devon EX3 0PD England to The Old School House Clyst Honiton Exeter Devon EX5 2LZ on 19 July 2021
21 Feb 2021 CH01 Director's details changed for Mrs Sandra Jane Sampson on 1 February 2021
21 Feb 2021 PSC04 Change of details for Mrs Sandra Jane Sampson as a person with significant control on 1 February 2021
21 Feb 2021 PSC04 Change of details for Mr Philip Henry Sampson as a person with significant control on 1 February 2021
21 Feb 2021 CH01 Director's details changed for Mr Philip Henry Sampson on 1 February 2021
19 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with updates
24 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Jul 2019 AD02 Register inspection address has been changed from 50 the Terrace Torquay Devon TQ1 1DD England to Century House Nicholson Road Torquay Devon TQ2 7TD
14 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
10 Aug 2018 AA Micro company accounts made up to 31 December 2017