Download leads from Nexok and grow your business. Find out more

Profiles E. A. Ltd

Documents

Total Documents58
Total Pages239

Filing History

19 September 2023Micro company accounts made up to 30 June 2023
28 March 2023Confirmation statement made on 28 March 2023 with updates
28 February 2023Accounts for a dormant company made up to 30 June 2022
9 December 2022Change of details for Mr Richard Nigel Brand as a person with significant control on 9 December 2022
7 November 2022Cessation of Nicholas Brian Rush as a person with significant control on 5 November 2022
7 November 2022Termination of appointment of Nicholas Brian Rush as a director on 5 November 2022
2 November 2022Registered office address changed from Profiles Ea Ltd Magistrates Courtyard Sudbury Suffolk CO10 1AJ England to 2 Eldred Drive Great Cornard Sudbury CO10 0YZ on 2 November 2022
2 November 2022Confirmation statement made on 2 November 2022 with updates
2 November 2022Change of details for Mr Richard Nigel Brand as a person with significant control on 1 November 2022
16 August 2022Confirmation statement made on 22 June 2022 with updates
23 June 2022Micro company accounts made up to 30 June 2021
25 June 2021Confirmation statement made on 22 June 2021 with updates
25 June 2021Micro company accounts made up to 30 June 2020
1 July 2020Confirmation statement made on 22 June 2020 with updates
23 March 2020Micro company accounts made up to 30 June 2019
1 July 2019Confirmation statement made on 22 June 2019 with updates
28 March 2019Micro company accounts made up to 30 June 2018
11 July 2018Confirmation statement made on 22 June 2018 with updates
4 May 2018Registered office address changed from Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY to Profiles Ea Ltd Magistrates Courtyard Sudbury Suffolk CO10 1AJ on 4 May 2018
28 March 2018Micro company accounts made up to 30 June 2017
29 June 2017Confirmation statement made on 22 June 2017 with updates
29 June 2017Confirmation statement made on 22 June 2017 with updates
26 June 2017Notification of Nicholas Brian Rush as a person with significant control on 26 June 2017
26 June 2017Notification of Richard Nigel Brand as a person with significant control on 6 April 2016
26 June 2017Notification of Nicholas Brian Rush as a person with significant control on 6 April 2016
26 June 2017Notification of Nicholas Brian Rush as a person with significant control on 6 April 2016
26 June 2017Notification of Richard Nigel Brand as a person with significant control on 26 June 2017
26 June 2017Notification of Richard Nigel Brand as a person with significant control on 6 April 2016
31 March 2017Total exemption small company accounts made up to 30 June 2016
31 March 2017Total exemption small company accounts made up to 30 June 2016
8 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
8 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
31 March 2016Total exemption small company accounts made up to 30 June 2015
31 March 2016Total exemption small company accounts made up to 30 June 2015
11 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
11 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
31 March 2015Total exemption small company accounts made up to 30 June 2014
31 March 2015Total exemption small company accounts made up to 30 June 2014
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
24 March 2014Total exemption small company accounts made up to 30 June 2013
24 March 2014Total exemption small company accounts made up to 30 June 2013
1 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
1 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
18 March 2013Total exemption small company accounts made up to 30 June 2012
18 March 2013Total exemption small company accounts made up to 30 June 2012
3 August 2012Director's details changed for Mr Richard Nigel Brand on 22 June 2012
3 August 2012Registered office address changed from Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP31 1EP United Kingdom on 3 August 2012
3 August 2012Annual return made up to 22 June 2012 with a full list of shareholders
3 August 2012Director's details changed for Mr Richard Nigel Brand on 22 June 2012
3 August 2012Registered office address changed from Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP31 1EP United Kingdom on 3 August 2012
3 August 2012Registered office address changed from Saxon House Moseley's Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP31 1EP United Kingdom on 3 August 2012
3 August 2012Annual return made up to 22 June 2012 with a full list of shareholders
24 June 2011Director's details changed for Mr Richard Nigel Brand on 23 June 2011
24 June 2011Director's details changed for Mr Richard Nigel Brand on 23 June 2011
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing