About

Registered Number: 04988454
Date of Incorporation: 08/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 10 Manor Park, Banbury, Oxfordshire, OX16 3TB,

 

Profit Growth Services Ltd was registered on 08 December 2003, it's status is listed as "Active". The companies directors are listed as Hartz, Michael Vilhelm, Kingston, Deirdre Susan Mary, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTZ, Michael Vilhelm 08 December 2003 - 1
KINGSTON, Deirdre Susan Mary, Dr 14 June 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
SH08 - Notice of name or other designation of class of shares 06 March 2020
RESOLUTIONS - N/A 17 February 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 06 February 2019
PSC07 - N/A 02 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 25 August 2016
AD01 - Change of registered office address 30 June 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 28 October 2013
CH01 - Change of particulars for director 28 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 09 August 2012
CH01 - Change of particulars for director 27 February 2012
CH03 - Change of particulars for secretary 27 February 2012
CH01 - Change of particulars for director 27 February 2012
AD01 - Change of registered office address 26 January 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 22 September 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 08 November 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 13 October 2005
225 - Change of Accounting Reference Date 03 October 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
363s - Annual Return 06 January 2005
RESOLUTIONS - N/A 22 September 2004
RESOLUTIONS - N/A 22 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2004
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.