Company NameSolution Profiling Limited
DirectorTimothy John Colin Ellsmore
Company StatusActive
Company Number03951433
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 2 months ago)
Previous NameBoreal Associates Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Timothy John Colin Ellsmore
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(3 weeks, 3 days after company formation)
Appointment Duration24 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address1st Floor Waterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Secretary NameLeslie Ellsmore
NationalityBritish
StatusResigned
Appointed14 April 2000(3 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (resigned 17 June 2006)
RoleCompany Director
Correspondence Address48 White Moss Road
Skelmersdale
Lancashire
WN8 8BL
Secretary NameGertrude Ellsmore
NationalityBritish
StatusResigned
Appointed17 June 2006(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 April 2011)
RoleCompany Director
Correspondence Address48 White Moss Road
Skelmersdale
Lancashire
WN8 8BL
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.ethicalmonitoring.net

Location

Registered AddressSuite 3 Waterside Business Centre
Canal Street
Leigh
WN7 4DB
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£12,779
Cash£223,890
Current Liabilities£533,558

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due29 May 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return20 March 2024 (2 months ago)
Next Return Due3 April 2025 (10 months, 2 weeks from now)

Filing History

10 November 2020Registered office address changed from N R Barton & Co 19-20 Bridgeman Terrace Wigan Greater Manchester WN1 1TD to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page)
26 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
29 May 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
6 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
2 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
10 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
22 January 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
21 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
19 July 2011Termination of appointment of Gertrude Ellsmore as a secretary (2 pages)
19 July 2011Termination of appointment of Gertrude Ellsmore as a secretary (2 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Timothy John Colin Ellsmore on 20 March 2010 (2 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Timothy John Colin Ellsmore on 20 March 2010 (2 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 March 2009Return made up to 20/03/09; full list of members (3 pages)
24 March 2009Return made up to 20/03/09; full list of members (3 pages)
23 March 2009Director's change of particulars / timothy ellsmore / 01/09/2008 (1 page)
23 March 2009Director's change of particulars / timothy ellsmore / 01/09/2008 (1 page)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 May 2008Return made up to 20/03/08; no change of members (6 pages)
2 May 2008Return made up to 20/03/08; no change of members (6 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (2 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 March 2007Return made up to 20/03/07; full list of members (6 pages)
28 March 2007Return made up to 20/03/07; full list of members (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 April 2006Return made up to 20/03/06; full list of members (6 pages)
27 April 2006Return made up to 20/03/06; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 April 2005Return made up to 20/03/05; full list of members (6 pages)
8 April 2005Return made up to 20/03/05; full list of members (6 pages)
28 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
28 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
4 May 2004Return made up to 20/03/04; full list of members (6 pages)
4 May 2004Return made up to 20/03/04; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
24 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
26 April 2003Return made up to 20/03/03; full list of members (6 pages)
26 April 2003Return made up to 20/03/03; full list of members (6 pages)
3 April 2002Return made up to 20/03/02; full list of members (6 pages)
3 April 2002Return made up to 20/03/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
22 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
11 December 2001Registered office changed on 11/12/01 from: 18D high street standish wigan lancashire WN6 0HL (1 page)
11 December 2001Registered office changed on 11/12/01 from: 18D high street standish wigan lancashire WN6 0HL (1 page)
3 April 2001Return made up to 20/03/01; full list of members (6 pages)
3 April 2001Return made up to 20/03/01; full list of members (6 pages)
19 October 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
19 October 2000Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
6 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2000Ad 14/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Ad 14/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
6 June 2000Registered office changed on 06/06/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
26 April 2000Company name changed boreal associates LIMITED\certificate issued on 27/04/00 (2 pages)
26 April 2000Company name changed boreal associates LIMITED\certificate issued on 27/04/00 (2 pages)
20 March 2000Incorporation (10 pages)
20 March 2000Incorporation (10 pages)