PARALOGIC LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewPrevious accounting period shortened from 2025-10-31 to 2025-04-30

View Document

22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-12 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/08/2323 August 2023 Current accounting period extended from 2023-09-30 to 2023-10-31

View Document

17/08/2317 August 2023 Termination of appointment of Stephen John Elliott as a director on 2023-07-03

View Document

17/08/2317 August 2023 Termination of appointment of Linda Camp as a director on 2023-06-03

View Document

17/08/2317 August 2023 Appointment of Mr Terence Woods as a director on 2023-07-03

View Document

17/08/2317 August 2023 Termination of appointment of Stephen Paul Thompson as a secretary on 2023-07-03

View Document

17/08/2317 August 2023 Termination of appointment of Stephen Paul Thompson as a director on 2023-07-03

View Document

17/08/2317 August 2023 Termination of appointment of David Charles Narburgh as a director on 2023-07-03

View Document

17/08/2317 August 2023 Termination of appointment of Pauline Elliott as a director on 2023-07-03

View Document

17/08/2317 August 2023 Termination of appointment of John Charles Merton Bendall as a director on 2023-07-03

View Document

17/08/2317 August 2023 Termination of appointment of Graham Thomas Camp as a director on 2023-07-03

View Document

17/08/2317 August 2023 Cessation of Stephen Paul Thompson as a person with significant control on 2023-07-03

View Document

17/08/2317 August 2023 Notification of United Business Group Limited as a person with significant control on 2023-07-03

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Memorandum and Articles of Association

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 Satisfaction of charge 2 in full

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

25/10/2125 October 2021 Director's details changed for Stephen John Elliott on 2021-10-12

View Document

25/10/2125 October 2021 Director's details changed for Mr Stephen Paul Thompson on 2021-10-12

View Document

25/10/2125 October 2021 Secretary's details changed for Mr Stephen Paul Thompson on 2021-10-12

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/03/2129 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/03/2011 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR DAVID CHARLES NARBURGH

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/03/1826 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS CAMP / 24/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CAMP / 24/10/2017

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ELLIOTT / 24/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES MERTON BENDALL / 11/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MRS LINDA CAMP

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MRS PAULINE ELLIOTT

View Document

22/01/1422 January 2014 22/01/14 STATEMENT OF CAPITAL GBP 153442

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL THOMPSON / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL THOMPSON / 28/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES MERTON BENDALL / 01/10/2009

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 3A MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/11/0419 November 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 27 HAZLEMERE ROAD PENN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8AD

View Document

15/11/0215 November 2002 NC INC ALREADY ADJUSTED 25/10/02

View Document

15/11/0215 November 2002 £ NC 100/200000 25/10

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 COMPANY NAME CHANGED SERVICE AND SUPPORT LIMITED CERTIFICATE ISSUED ON 16/10/02

View Document

08/11/018 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM: BANK HOUSE NEW ROAD PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0JN

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 60 BRIMMERS HILL WIDMER END HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6NP

View Document

31/10/0031 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/008 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 COMPANY NAME CHANGED BEACON TECHNICAL RESOURCES LIMIT ED CERTIFICATE ISSUED ON 23/02/00

View Document

28/10/9928 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: BEACON HOUSE CHESTNUT LANE HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7BZ

View Document

21/10/9821 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/10/9731 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

17/04/9717 April 1997 S386 DISP APP AUDS 30/06/96

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 REGISTERED OFFICE CHANGED ON 25/10/96 FROM: HIGHBURY CHESTNUT LANE HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7BZ

View Document

25/01/9625 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 REGISTERED OFFICE CHANGED ON 14/02/95 FROM: 55 NORTH STREET THAME OXFORDSHIRE OX9 3BH

View Document

30/01/9530 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/11/948 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/948 November 1994

View Document

08/11/948 November 1994 RETURN MADE UP TO 20/10/94; CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

06/07/946 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

05/01/945 January 1994

View Document

05/01/945 January 1994 REGISTERED OFFICE CHANGED ON 05/01/94

View Document

04/10/934 October 1993 EXEMPTION FROM APPOINTING AUDITORS 16/09/93

View Document

23/11/9223 November 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 NEW SECRETARY APPOINTED

View Document

23/11/9223 November 1992 REGISTERED OFFICE CHANGED ON 23/11/92 FROM: 55 NORTH STREET THAME OXON OX9 3BH

View Document

23/11/9223 November 1992 NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992

View Document

11/11/9211 November 1992 REGISTERED OFFICE CHANGED ON 11/11/92 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

11/11/9211 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

20/10/9220 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company