MODERN PROFILES LIMITED

Unit 2 Wey House 15 Unit 2 Wey House 15, Weybridge, KT13 8NA, Surrey
StatusACTIVE
Company No.04221882
CategoryPrivate Limited Company
Incorporated23 May 2001
Age23 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

MODERN PROFILES LIMITED is an active private limited company with number 04221882. It was incorporated 23 years, 1 month, 16 days ago, on 23 May 2001. The company address is Unit 2 Wey House 15 Unit 2 Wey House 15, Weybridge, KT13 8NA, Surrey.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Jun 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2023

Action Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-05

Psc name: Mr Kenneth Barry Hinchcliffe

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2023

Action Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-05

Psc name: Mrs Desiree Arlene Maryse Hinchcliffe

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2023

Action Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-05

Psc name: Dr Nicholas Mark Hinchcliffe

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2023

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-05

Officer name: Mrs Desiree Arlene Maryse Hinchcliffe

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2023

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-05

Officer name: Mr Kenneth Barry Hinchcliffe

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2019

Action Date: 28 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Mark Hinchcliffe

Termination date: 2019-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Desiree Arlene Maryse Hinchcliffe

Appointment date: 2016-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nicholas Mark Hinchcliffe

Appointment date: 2016-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Move registers to registered office company

Date: 18 Jun 2013

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 18 Jun 2013

Category: Address

Type: AD02

Old address: C/O Barry Hinchcliffe 46 Dartnell Park Road West Byfleet Surrey KT14 6PR United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2012

Action Date: 28 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-28

Old address: Unit 2 15 Church Street Weybridge Surrey KT13 8NA United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-10

Old address: Unit 2 Wey House 15 Church Street Weybridge Surrey KT13 8NA United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-10

Old address: Claro Court Business Centre Claro Road Harrogate North Yorks HG1 4BA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jun 2011

Action Date: 18 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-18

Officer name: Mrs Desiree Arlene Maryse Hinchcliffe

Documents

View document PDF

Change sail address company with old address

Date: 18 Jun 2011

Category: Address

Type: AD02

Old address: C/O Barry Hinchcliffe 23 Hurstwood Ascot Berkshire SL5 9SP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 07 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-07

Officer name: Mr Kenneth Barry Hinchcliffe

Documents

View document PDF

Move registers to sail company

Date: 17 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2010

Action Date: 07 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-07

Officer name: Mrs Desiree Arlene Maryse Hinchcliffe

Documents

View document PDF

Change sail address company

Date: 17 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / kenneth hinchcliffe / 05/08/2008

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / desiree hinchcliffe / 05/08/2008

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director desiree hinchcliffe

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 30/09/2008 from 35 claro court business centre claro road harrogate north yorkshire HG1 4BA

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas hinchcliffe

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/06/07

Documents

View document PDF

Resolution

Date: 29 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 05/09/05 from: 55 hollybank, ackworth pontefract west yorkshire WF77PE

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 10/08/05 from: 55 hollybank, ackworth pontefract west yorkshire WS77PE

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 10/08/05 from: hammerain house, hookstone avenue, harrogate north yorkshire HG2 8ER

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 05/08/02 from: 42 castle street spofforth harrogate north yorkshire HG3 1AP

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/05/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/02 to 30/06/02

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 26/10/01 from: winnington hall winnington northwich cheshire CW8 4DU

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 28/06/01 from: 50 maple grove hartford northwich cheshire CW8 4AX

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 20/06/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 23 May 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COBDELL LIMITED

WARRANTY HOUSE SAVILE STREET EAST,SHEFFIELD,S4 7UQ

Number:01325167
Status:ACTIVE
Category:Private Limited Company

COFFEE CUP EQUIPMENT LIMITED

24C LYON ROAD,WALTON-ON-THAMES,KT12 3PU

Number:04224461
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE-I LIMITED

43 PINE GROVE,LONDON,N20 8LA

Number:04916375
Status:ACTIVE
Category:Private Limited Company

HAMMONDS BUILDERS MERCHANTS (DIY) LTD

2-4 WAUNRHYDD ROAD,TONYREFAIL,CF39 8EN

Number:09591809
Status:ACTIVE
Category:Private Limited Company

OWLO PEOPLE LTD

26 CARLISLE STREET,BIRMINGHAM,B18 7EW

Number:11005199
Status:ACTIVE
Category:Private Limited Company

SNV ENGINEERING LIMITED

XL HOUSE 2 MILL COURT,CRAWLEY,RH10 1TT

Number:08624645
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source