PARALOGIC LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Previous accounting period shortened from 2025-10-31 to 2025-04-30 |
22/07/2522 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-10-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-10-12 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/08/2323 August 2023 | Current accounting period extended from 2023-09-30 to 2023-10-31 |
17/08/2317 August 2023 | Termination of appointment of Stephen John Elliott as a director on 2023-07-03 |
17/08/2317 August 2023 | Termination of appointment of Linda Camp as a director on 2023-06-03 |
17/08/2317 August 2023 | Appointment of Mr Terence Woods as a director on 2023-07-03 |
17/08/2317 August 2023 | Termination of appointment of Stephen Paul Thompson as a secretary on 2023-07-03 |
17/08/2317 August 2023 | Termination of appointment of Stephen Paul Thompson as a director on 2023-07-03 |
17/08/2317 August 2023 | Termination of appointment of David Charles Narburgh as a director on 2023-07-03 |
17/08/2317 August 2023 | Termination of appointment of Pauline Elliott as a director on 2023-07-03 |
17/08/2317 August 2023 | Termination of appointment of John Charles Merton Bendall as a director on 2023-07-03 |
17/08/2317 August 2023 | Termination of appointment of Graham Thomas Camp as a director on 2023-07-03 |
17/08/2317 August 2023 | Cessation of Stephen Paul Thompson as a person with significant control on 2023-07-03 |
17/08/2317 August 2023 | Notification of United Business Group Limited as a person with significant control on 2023-07-03 |
14/06/2314 June 2023 | Resolutions |
14/06/2314 June 2023 | Resolutions |
14/06/2314 June 2023 | Resolutions |
14/06/2314 June 2023 | Memorandum and Articles of Association |
01/06/231 June 2023 | Total exemption full accounts made up to 2022-09-30 |
31/05/2331 May 2023 | Satisfaction of charge 2 in full |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-12 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
25/10/2125 October 2021 | Director's details changed for Stephen John Elliott on 2021-10-12 |
25/10/2125 October 2021 | Director's details changed for Mr Stephen Paul Thompson on 2021-10-12 |
25/10/2125 October 2021 | Secretary's details changed for Mr Stephen Paul Thompson on 2021-10-12 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/03/2129 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/03/2011 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
03/09/193 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | DIRECTOR APPOINTED MR DAVID CHARLES NARBURGH |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/03/1826 March 2018 | 30/09/17 UNAUDITED ABRIDGED |
24/10/1724 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS CAMP / 24/10/2017 |
24/10/1724 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CAMP / 24/10/2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
24/10/1724 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ELLIOTT / 24/10/2017 |
24/10/1724 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES MERTON BENDALL / 11/10/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
12/10/1512 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
13/10/1413 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
01/05/141 May 2014 | DIRECTOR APPOINTED MRS LINDA CAMP |
01/05/141 May 2014 | DIRECTOR APPOINTED MRS PAULINE ELLIOTT |
22/01/1422 January 2014 | 22/01/14 STATEMENT OF CAPITAL GBP 153442 |
14/10/1314 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
10/05/1310 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
12/10/1212 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
12/10/1112 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
12/10/1012 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
28/10/0928 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PAUL THOMPSON / 28/10/2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL THOMPSON / 28/10/2009 |
27/10/0927 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES MERTON BENDALL / 01/10/2009 |
22/06/0922 June 2009 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 3A MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
12/10/0712 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
29/07/0729 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
17/10/0517 October 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/10/0517 October 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
19/11/0419 November 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04 |
11/11/0411 November 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
05/05/045 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/10/039 October 2003 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
05/03/035 March 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
30/01/0330 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
27/01/0327 January 2003 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
23/12/0223 December 2002 | DIRECTOR RESIGNED |
23/12/0223 December 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/11/0219 November 2002 | NEW DIRECTOR APPOINTED |
15/11/0215 November 2002 | REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 27 HAZLEMERE ROAD PENN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8AD |
15/11/0215 November 2002 | NC INC ALREADY ADJUSTED 25/10/02 |
15/11/0215 November 2002 | £ NC 100/200000 25/10 |
12/11/0212 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/11/0212 November 2002 | NEW DIRECTOR APPOINTED |
12/11/0212 November 2002 | NEW DIRECTOR APPOINTED |
29/10/0229 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
16/10/0216 October 2002 | COMPANY NAME CHANGED SERVICE AND SUPPORT LIMITED CERTIFICATE ISSUED ON 16/10/02 |
08/11/018 November 2001 | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
13/07/0113 July 2001 | REGISTERED OFFICE CHANGED ON 13/07/01 FROM: BANK HOUSE NEW ROAD PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0JN |
13/06/0113 June 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
16/02/0116 February 2001 | REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 60 BRIMMERS HILL WIDMER END HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6NP |
31/10/0031 October 2000 | RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS |
22/06/0022 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
06/04/006 April 2000 | NEW SECRETARY APPOINTED |
06/04/006 April 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/03/008 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
22/02/0022 February 2000 | COMPANY NAME CHANGED BEACON TECHNICAL RESOURCES LIMIT ED CERTIFICATE ISSUED ON 23/02/00 |
28/10/9928 October 1999 | RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS |
14/09/9914 September 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
08/09/998 September 1999 | REGISTERED OFFICE CHANGED ON 08/09/99 FROM: BEACON HOUSE CHESTNUT LANE HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7BZ |
21/10/9821 October 1998 | RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS |
28/07/9828 July 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
31/10/9731 October 1997 | RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS |
23/07/9723 July 1997 | NEW DIRECTOR APPOINTED |
12/06/9712 June 1997 | ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98 |
17/04/9717 April 1997 | S386 DISP APP AUDS 30/06/96 |
19/03/9719 March 1997 | FULL ACCOUNTS MADE UP TO 31/10/96 |
25/10/9625 October 1996 | RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS |
25/10/9625 October 1996 | REGISTERED OFFICE CHANGED ON 25/10/96 FROM: HIGHBURY CHESTNUT LANE HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7BZ |
25/01/9625 January 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95 |
25/10/9525 October 1995 | RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS |
14/02/9514 February 1995 | REGISTERED OFFICE CHANGED ON 14/02/95 FROM: 55 NORTH STREET THAME OXFORDSHIRE OX9 3BH |
30/01/9530 January 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
08/11/948 November 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/11/948 November 1994 | |
08/11/948 November 1994 | RETURN MADE UP TO 20/10/94; CHANGE OF MEMBERS |
25/10/9425 October 1994 | DIRECTOR RESIGNED |
06/07/946 July 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93 |
05/01/945 January 1994 | RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS |
05/01/945 January 1994 | |
05/01/945 January 1994 | REGISTERED OFFICE CHANGED ON 05/01/94 |
04/10/934 October 1993 | EXEMPTION FROM APPOINTING AUDITORS 16/09/93 |
23/11/9223 November 1992 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
23/11/9223 November 1992 | NEW SECRETARY APPOINTED |
23/11/9223 November 1992 | REGISTERED OFFICE CHANGED ON 23/11/92 FROM: 55 NORTH STREET THAME OXON OX9 3BH |
23/11/9223 November 1992 | NEW DIRECTOR APPOINTED |
23/11/9223 November 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
11/11/9211 November 1992 | |
11/11/9211 November 1992 | REGISTERED OFFICE CHANGED ON 11/11/92 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY |
11/11/9211 November 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
20/10/9220 October 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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