Date | Description |
2024-04-07 |
update num_mort_charges 7 => 8 |
2024-04-07 |
update num_mort_outstanding 4 => 5 |
2023-11-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031512580008 |
2023-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-28 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND REID / 17/04/2023 |
2023-03-18 |
delete phone +44 (0) 1502 532539 |
2023-03-18 |
delete phone 07515 923639 |
2023-03-18 |
insert contact_pages_linkeddomain jobdiva.co.uk |
2023-03-18 |
insert phone 0044 (0) 7515 923639 |
2023-03-18 |
update person_description Sally Spaull => Sally Spaull |
2023-03-18 |
update person_title Claire Clements: Accounts Assistant => Accounts |
2023-03-18 |
update person_title Elayne Hilton: Recruitment Consultant => Consultant |
2023-03-18 |
update person_title Leila Bye: Recruitment Consultant => Snr Consultant |
2023-03-18 |
update person_title Lisa Page: Senior Accounts Manager => Finance Manager |
2023-03-18 |
update person_title Marie Owen: Senior Recruitment Consultant => Snr Consultant |
2023-03-18 |
update person_title Sally Spaull: Senior Recruitment Consultant => Snr Consultant |
2023-03-18 |
update person_title Steph Strowger: Senior Recruitment Consultant => Snr Consultant |
2023-03-18 |
update person_title Su Wilson: Accounts Assistant => Accounts |
2022-10-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-05 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE YOLANDE BEALES / 19/07/2022 |
2022-02-14 |
insert career_pages_linkeddomain jobdiva.co.uk |
2021-12-07 |
update num_mort_charges 5 => 7 |
2021-12-07 |
update num_mort_outstanding 2 => 4 |
2021-11-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031512580006 |
2021-11-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031512580007 |
2021-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE YOLANDE BEALES / 27/10/2021 |
2021-10-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, WITH UPDATES |
2021-10-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROFFS HOLDING LIMITED |
2021-10-14 |
update statutory_documents CESSATION OF PAUL RAYMOND REID AS A PSC |
2021-09-06 |
insert managingdirector Paul Reid |
2021-09-06 |
insert email sa..@proffshoreservices.com |
2021-09-06 |
insert person Sally Spaull |
2021-09-06 |
update person_description Elayne Hilton => Elayne Hilton |
2021-09-06 |
update person_description Julie Beales => Julie Beales |
2021-09-06 |
update person_description Pauline Reid => Paul Reid |
2021-09-06 |
update person_title Paul Reid: Founder; Director => Managing Director; Director |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-27 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND REID / 08/06/2021 |
2021-06-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RAYMOND REID / 08/06/2021 |
2021-06-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL RAYMOND REID / 08/06/2021 |
2021-04-25 |
delete personal_emails cl..@proffshoreservices.com |
2021-04-25 |
delete email cl..@proffshoreservices.com |
2021-04-25 |
delete person Claire Whelan |
2021-04-25 |
insert email el..@proffshoreservices.com |
2021-04-25 |
insert person Elayne Hilton |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
2020-10-13 |
update website_status DomainNotFound => OK |
2020-08-14 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-10-26 |
update statutory_documents ADOPT ARTICLES 07/10/2019 |
2019-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-09-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-28 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-05-16 |
insert personal_emails cl..@proffshoreservices.com |
2019-05-16 |
delete person Marce Utting |
2019-05-16 |
insert email cl..@proffshoreservices.com |
2019-05-16 |
insert person Claire Whelan |
2019-05-16 |
update person_title Steph Strowger: Recruitment Consultant => Senior Recruitment Consultant |
2019-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-09-05 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-02-24 |
delete managingdirector Pauline Reid |
2018-02-24 |
insert founder Pauline Reid |
2018-02-24 |
delete email pa..@proffshoreservices.com |
2018-02-24 |
update person_title Pauline Reid: Senior Recruitment Consultant; Managing Director; Director => Founder; Director |
2018-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
2018-01-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINE REID |
2017-11-28 |
update website_status Disallowed => OK |
2017-07-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-17 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
2016-08-30 |
update website_status FlippedRobots => Disallowed |
2016-08-07 |
update account_category MEDIUM => FULL |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-26 |
update website_status OK => FlippedRobots |
2016-07-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-04-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-04-01 |
update statutory_documents 08/02/16 STATEMENT OF CAPITAL GBP 2520 |
2016-03-31 |
delete otherexecutives Marce Utting |
2016-03-31 |
delete email ma..@proffshoreservices.com |
2016-03-31 |
delete person Marce Utting |
2016-03-31 |
update person_description Lisa Page => Lisa Page |
2016-03-31 |
update person_title Lisa Page: Snr Accounts Assistant => Snr Accounts Manager |
2016-02-11 |
update returns_last_madeup_date 2015-01-26 => 2016-01-26 |
2016-02-11 |
update returns_next_due_date 2016-02-23 => 2017-02-23 |
2016-01-28 |
update statutory_documents SECRETARY APPOINTED MR PAUL RAYMOND REID |
2016-01-28 |
update statutory_documents 26/01/16 FULL LIST |
2016-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK UTTING |
2016-01-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK UTTING |
2015-08-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-08-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-06 |
delete index_pages_linkeddomain justgiving.com |
2015-07-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 |
2015-02-28 |
insert index_pages_linkeddomain justgiving.com |
2015-02-07 |
update returns_last_madeup_date 2014-01-26 => 2015-01-26 |
2015-02-07 |
update returns_next_due_date 2015-02-23 => 2016-02-23 |
2015-01-28 |
update statutory_documents 26/01/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-31 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 |
2014-08-07 |
update account_category MEDUM => MEDIUM |
2014-04-04 |
insert email le..@proffshoreservices.com |
2014-04-04 |
insert person Leila Bye |
2014-04-04 |
update person_description Steph Strowger => Steph Strowger |
2014-04-04 |
update person_description Su Wilson => Su Wilson |
2014-02-07 |
delete address 5A QUAY VIEW BUSINESS PARK, BARNARDS WAY LOWESTOFT SUFFOLK UNITED KINGDOM NR32 2HD |
2014-02-07 |
insert address 5A QUAY VIEW BUSINESS PARK, BARNARDS WAY LOWESTOFT SUFFOLK NR32 2HD |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-26 => 2014-01-26 |
2014-02-07 |
update returns_next_due_date 2014-02-23 => 2015-02-23 |
2014-01-27 |
update statutory_documents 26/01/14 FULL LIST |
2013-08-01 |
update account_category SMALL => MEDUM |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-17 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 |
2013-06-24 |
update returns_last_madeup_date 2012-01-26 => 2013-01-26 |
2013-06-24 |
update returns_next_due_date 2013-02-23 => 2014-02-23 |
2013-06-22 |
update account_category MEDUM => SMALL |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-22 |
update website_status FlippedRobotsTxt => OK |
2013-04-22 |
delete source_ip 69.65.102.200 |
2013-04-22 |
insert source_ip 176.32.230.19 |
2013-03-05 |
update website_status FlippedRobotsTxt |
2013-01-28 |
update statutory_documents 26/01/13 FULL LIST |
2012-10-24 |
insert address Minerva House
5A Quay View Business Park
Barnards Way
Lowestoft, NR32 2HD |
2012-10-24 |
insert email cl..@proffshoreservices.com |
2012-10-24 |
insert email st..@proffshoreservices.com |
2012-10-24 |
insert person Claire Clements |
2012-10-24 |
insert person Steph Strowger |
2012-10-24 |
update primary_contact |
2012-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2012 FROM
66A THE STREET
BLUNDESTON
LOWESTOFT
SUFFOLK
NR32 5AQ |
2012-02-01 |
update statutory_documents 26/01/12 FULL LIST |
2011-11-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-08-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 |
2011-05-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-05-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-01-31 |
update statutory_documents 26/01/11 FULL LIST |
2010-12-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-06-22 |
update statutory_documents ALTER ARTICLES 03/06/2010 |
2010-02-10 |
update statutory_documents 26/01/10 FULL LIST |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN MARCEL UTTING / 10/02/2010 |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE YOLANDE BEALES / 10/02/2010 |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULINE JOAN REID / 10/02/2010 |
2010-02-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PATRICK JOHN MARCEL UTTING / 10/02/2010 |
2009-10-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 |
2009-06-12 |
update statutory_documents DIRECTOR APPOINTED JULIE YOLANDE BEALES |
2009-06-12 |
update statutory_documents DIRECTOR APPOINTED PATRICK JOHN MARCEL UTTING |
2009-06-12 |
update statutory_documents ADOPT MEM AND ARTS 26/05/2009 |
2009-06-12 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-06-12 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2009-06-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-04-17 |
update statutory_documents RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS; AMEND |
2009-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL REID / 20/03/2009 |
2009-02-10 |
update statutory_documents RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
2008-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
2008-12-11 |
update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS; AMEND |
2008-06-18 |
update statutory_documents DIRECTOR APPOINTED PAUL REID |
2008-03-29 |
update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
2008-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2008 FROM
68 THE STREET
BLUNDESTON
LOWESTOFT
SUFFOLK
NR32 5AQ |
2008-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
2007-05-22 |
update statutory_documents £ IC 4000/2040
25/04/07
£ SR 1960@1=1960 |
2007-05-09 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-01-30 |
update statutory_documents RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
2006-12-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
2006-02-07 |
update statutory_documents RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-10-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-02-10 |
update statutory_documents RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
2005-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-01-16 |
update statutory_documents RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS |
2003-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-01-17 |
update statutory_documents RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS |
2002-10-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-01-22 |
update statutory_documents RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS |
2002-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-03-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-03-06 |
update statutory_documents SECRETARY RESIGNED |
2001-02-01 |
update statutory_documents RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS |
2001-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-07-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-02-09 |
update statutory_documents RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS |
1999-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-04-03 |
update statutory_documents RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS |
1999-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98 |
1998-02-05 |
update statutory_documents RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS |
1997-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97 |
1997-01-31 |
update statutory_documents RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS |
1996-09-19 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1996-04-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-04-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-04-10 |
update statutory_documents SECRETARY RESIGNED |
1996-04-10 |
update statutory_documents ADOPT MEM AND ARTS 26/03/96 |
1996-01-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |