Established in 2007, Profile Storage Ltd are based in Wakefield, West Yorkshire, it has a status of "Active". The current directors of Profile Storage Ltd are listed as Carlisle, Paul Gregor, Blaymire, Christopher, Blaymire, Julie Anne in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAYMIRE, Julie Anne | 02 July 2007 | 24 December 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARLISLE, Paul Gregor | 27 June 2008 | - | 1 |
BLAYMIRE, Christopher | 02 July 2007 | 27 June 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
AA - Annual Accounts | 04 August 2020 | |
AA01 - Change of accounting reference date | 04 August 2020 | |
AA - Annual Accounts | 09 March 2020 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 13 September 2017 | |
CS01 - N/A | 12 July 2017 | |
AA - Annual Accounts | 01 August 2016 | |
CS01 - N/A | 15 July 2016 | |
CH01 - Change of particulars for director | 15 July 2016 | |
AA - Annual Accounts | 03 August 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 10 October 2013 | |
AD01 - Change of registered office address | 12 August 2013 | |
AR01 - Annual Return | 05 July 2013 | |
AD01 - Change of registered office address | 05 July 2013 | |
AD01 - Change of registered office address | 05 July 2013 | |
AA - Annual Accounts | 09 November 2012 | |
AR01 - Annual Return | 10 July 2012 | |
CH03 - Change of particulars for secretary | 09 July 2012 | |
AA - Annual Accounts | 05 March 2012 | |
AR01 - Annual Return | 06 July 2011 | |
CH01 - Change of particulars for director | 06 July 2011 | |
AA - Annual Accounts | 24 December 2010 | |
CH01 - Change of particulars for director | 15 December 2010 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA - Annual Accounts | 12 March 2010 | |
363a - Annual Return | 07 July 2009 | |
AA - Annual Accounts | 23 April 2009 | |
RESOLUTIONS - N/A | 28 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 July 2008 | |
363a - Annual Return | 16 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 July 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
225 - Change of Accounting Reference Date | 03 July 2008 | |
288a - Notice of appointment of directors or secretaries | 31 December 2007 | |
288b - Notice of resignation of directors or secretaries | 31 December 2007 | |
287 - Change in situation or address of Registered Office | 21 December 2007 | |
NEWINC - New incorporation documents | 02 July 2007 |