PROFITEC - History of Changes


DateDescription
2023-11-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RORY HAMPSEY
2023-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 3 => 9
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2024-06-30
2023-04-07 update num_mort_charges 2 => 3
2023-04-07 update num_mort_satisfied 1 => 2
2023-01-25 update statutory_documents ALTER ARTICLES 20/12/2022
2023-01-04 update statutory_documents ADOPT ARTICLES 28/11/2022
2022-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0738900003
2022-12-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DECLAN BENNETT
2022-12-14 update statutory_documents ARTICLES OF ASSOCIATION
2022-12-14 update statutory_documents ADOPT ARTICLES 28/11/2022
2022-12-13 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/10/2017
2022-12-13 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/11/2016
2022-12-13 update statutory_documents 08/02/16 STATEMENT OF CAPITAL GBP 1461.44
2022-12-12 update statutory_documents CURREXT FROM 31/03/2023 TO 30/09/2023
2022-12-12 update statutory_documents DIRECTOR APPOINTED MR TOM DE LA MOTTE
2022-12-12 update statutory_documents CORPORATE DIRECTOR APPOINTED RENEW CORPORATE DIRECTOR LIMITED
2022-12-12 update statutory_documents CORPORATE SECRETARY APPOINTED RENEW NOMINEES LIMITED
2022-12-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS RUDDY
2022-12-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RORY HAMPSEY
2022-12-01 update statutory_documents 04/10/17 STATEMENT OF CAPITAL GBP 1200
2022-11-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-11-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0738900002
2022-11-24 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/11/14
2022-11-24 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/11/15
2022-11-08 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/10/2017
2022-11-08 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 04/10/2018
2022-11-08 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/11/2016
2022-11-08 update statutory_documents 04/10/17 STATEMENT OF CAPITAL GBP 1200
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES
2022-04-07 update num_mort_charges 1 => 2
2022-04-07 update num_mort_outstanding 0 => 1
2022-03-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0738900002
2022-03-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN BENNETT / 09/03/2022
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-10-18 delete address Unit 18 Derryloran Industrial Estate, Cookstown, , Co Tyrone
2019-10-18 delete address Unit 18 Derryloran Industrial Estate, Cookstown, Co Tyrone, BT80 9LU
2019-10-18 insert address Unit 18 Derryloran Industrial Estate, Sandholes Road, Cookstown, Co Tyrone, BT80 9LU
2019-10-18 update primary_contact Unit 18 Derryloran Industrial Estate, Cookstown, Co Tyrone, BT80 9LU => Unit 18 Derryloran Industrial Estate, Sandholes Road, Cookstown, Co Tyrone, BT80 9LU
2019-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-22 delete address Unit 18 Derryloran Ind Estate, Cookstown, Dungannon, Co Tyrone, BT809LU
2018-12-22 insert address Unit 18 Derryloran Industrial Estate, Cookstown, , Co Tyrone
2018-12-22 insert address Unit 18 Derryloran Industrial Estate, Cookstown, Co Tyrone, BT80 9LU
2018-12-22 update primary_contact Unit 18 Derryloran Ind Estate, Cookstown, Dungannon, Co Tyrone, BT809LU => Unit 18 Derryloran Industrial Estate, Cookstown, Co Tyrone, BT80 9LU
2018-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-11-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENISCA GROUP LIMITED
2018-11-06 update statutory_documents CESSATION OF ENISCA LIMITED AS A PSC
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-05-13 update num_mort_outstanding 1 => 0
2016-05-13 update num_mort_satisfied 0 => 1
2016-04-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-12 update returns_last_madeup_date 2014-11-30 => 2015-11-30
2016-03-12 update returns_next_due_date 2015-12-28 => 2016-12-28
2016-02-08 update statutory_documents 30/11/15 FULL LIST
2016-01-08 update account_category TOTAL EXEMPTION SMALL => SMALL
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-10-29 update statutory_documents ADOPT ARTICLES 02/07/2015
2015-02-07 delete address 74 LURGANEDEN ROAD POMEROY DUNGANNON COUNTY TYRONE BT70 2TL
2015-02-07 insert address ENISCA LIMITED DERRYLORAN INDUSTRIAL ESTATE SANDHOLES ROAD COOKSTOWN COUNTY TYRONE NORTHERN IRELAND BT80 9LU
2015-02-07 update reg_address_care_of null => ENISCA LIMITED
2015-02-07 update registered_address
2015-01-08 update statutory_documents 28/11/14 STATEMENT OF CAPITAL GBP 2700
2015-01-07 update returns_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update returns_next_due_date 2014-12-28 => 2015-12-28
2015-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 74 LURGANEDEN ROAD POMEROY DUNGANNON COUNTY TYRONE BT70 2TL
2015-01-07 update statutory_documents DIRECTOR APPOINTED MR CONOR JOSEPH KING
2015-01-07 update statutory_documents DIRECTOR APPOINTED MR RORY HAMPSEY
2015-01-07 update statutory_documents DIRECTOR APPOINTED MR THOMAS RUDDY
2015-01-07 update statutory_documents SECRETARY APPOINTED MR RORY HAMPSEY
2015-01-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHAUNA BENNETT
2014-12-15 update statutory_documents ADOPT ARTICLES 28/11/2014
2014-12-08 update statutory_documents 30/11/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-01 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 74 LURGANEDEN ROAD POMEROY DUNGANNON COUNTY TYRONE NORTHERN IRELAND BT70 2TL
2014-02-07 insert address 74 LURGANEDEN ROAD POMEROY DUNGANNON COUNTY TYRONE BT70 2TL
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-30 => 2013-11-30
2014-02-07 update returns_next_due_date 2013-12-28 => 2014-12-28
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-03 update statutory_documents 30/11/13 FULL LIST
2013-12-17 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-24 update returns_next_due_date 2012-12-28 => 2013-12-28
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
2012-12-17 update statutory_documents 30/11/12 FULL LIST
2012-08-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-14 update statutory_documents 30/11/11 FULL LIST
2011-09-01 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-28 update statutory_documents PREVSHO FROM 30/09/2011 TO 31/03/2011
2011-04-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-04-07 update statutory_documents 23/09/10 FULL LIST
2011-04-06 update statutory_documents PREVSHO FROM 31/12/2010 TO 30/09/2010
2010-11-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2010 FROM, 345 DRUMNAKILLY ROAD, CARRICKMORE, BT79 9JY
2010-11-30 update statutory_documents SAIL ADDRESS CREATED
2010-11-30 update statutory_documents 30/11/10 FULL LIST
2010-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DECLAN BENNETT / 30/11/2010
2010-11-30 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHAUNA BENNETT / 30/11/2010
2010-10-22 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-07 update statutory_documents CURREXT FROM 30/09/2010 TO 31/12/2010
2009-09-30 update statutory_documents CHANGE OF DIRS/SEC
2009-09-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION