About

Registered Number: 02328351
Date of Incorporation: 14/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Unit 9 Progression Centre, 42 Mark Road, Hemel Hempstead, HP2 7DW

 

Based in Hemel Hempstead, Profile Technology Services Ltd was setup in 1988, it's status at Companies House is "Active". There are 6 directors listed as Dippenaar, Alison, Allen, David Stephen, Binns, Susan Margaret, Egerton, David, Egerton, Marion Ann, Judd, Michael James for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIPPENAAR, Alison 09 August 2002 - 1
ALLEN, David Stephen N/A 30 June 1997 1
BINNS, Susan Margaret 09 August 2002 01 February 2006 1
EGERTON, David N/A 15 March 2004 1
EGERTON, Marion Ann 01 January 1999 15 March 2004 1
JUDD, Michael James 09 August 2002 20 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 27 August 2019
PSC07 - N/A 21 December 2018
CS01 - N/A 21 December 2018
PSC01 - N/A 21 December 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 02 October 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 16 December 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 09 September 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 13 December 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 28 September 2012
AA01 - Change of accounting reference date 11 July 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 28 September 2011
CH01 - Change of particulars for director 09 February 2011
AR01 - Annual Return 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
AA - Annual Accounts 25 October 2009
RESOLUTIONS - N/A 16 September 2009
169 - Return by a company purchasing its own shares 16 September 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 10 March 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 21 March 2007
CERTNM - Change of name certificate 12 February 2007
363a - Annual Return 04 January 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 12 January 2006
363a - Annual Return 08 December 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 08 March 2005
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 11 February 2003
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 21 August 2000
363s - Annual Return 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2000
288b - Notice of resignation of directors or secretaries 29 September 1999
AA - Annual Accounts 04 May 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 13 January 1999
287 - Change in situation or address of Registered Office 08 October 1998
395 - Particulars of a mortgage or charge 23 July 1998
363s - Annual Return 17 March 1998
RESOLUTIONS - N/A 17 March 1998
RESOLUTIONS - N/A 17 March 1998
123 - Notice of increase in nominal capital 17 March 1998
AA - Annual Accounts 13 August 1997
288b - Notice of resignation of directors or secretaries 20 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 22 June 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 26 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1995
363s - Annual Return 27 April 1995
RESOLUTIONS - N/A 11 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1995
123 - Notice of increase in nominal capital 11 April 1995
287 - Change in situation or address of Registered Office 04 October 1994
395 - Particulars of a mortgage or charge 02 September 1994
AUD - Auditor's letter of resignation 18 August 1994
AA - Annual Accounts 19 May 1994
363s - Annual Return 09 December 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 December 1993
AA - Annual Accounts 27 July 1993
287 - Change in situation or address of Registered Office 21 June 1993
395 - Particulars of a mortgage or charge 19 April 1993
363s - Annual Return 27 January 1993
AA - Annual Accounts 18 October 1992
363b - Annual Return 18 December 1991
AA - Annual Accounts 01 November 1991
287 - Change in situation or address of Registered Office 13 December 1990
AA - Annual Accounts 05 November 1990
363 - Annual Return 02 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1989
287 - Change in situation or address of Registered Office 19 December 1988
288 - N/A 19 December 1988
288 - N/A 19 December 1988
NEWINC - New incorporation documents 14 December 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 July 1998 Outstanding

N/A

Single debenture 30 August 1994 Fully Satisfied

N/A

Mortgage debenture 08 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.