PARALOGIC NETWORKS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Mr Andrew John Moss as a director on 2025-04-01

View Document

10/04/2510 April 2025 Termination of appointment of Spencer Lea as a director on 2025-03-21

View Document

11/12/2411 December 2024 Appointment of Mr Barney Andrew Taylor as a director on 2024-12-02

View Document

11/12/2411 December 2024 Termination of appointment of James Steventon as a director on 2024-12-02

View Document

25/11/2425 November 2024 Termination of appointment of Mark Alexander Lovett as a director on 2024-11-25

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

18/04/2418 April 2024 Appointment of Mr Mark Alexander Lovett as a director on 2024-04-15

View Document

05/02/245 February 2024 Registered office address changed from 3 Bell Business Park Smeaton Close Aylesbury HP19 8JR England to Unit 7 Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham NG10 5QG on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Daniel Peter Bland as a director on 2024-02-05

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

14/12/2314 December 2023 Appointment of Mr Spencer Lea as a director on 2023-12-01

View Document

06/12/236 December 2023 Termination of appointment of Stephen John Halstead as a director on 2023-11-30

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023

View Document

02/11/232 November 2023 Appointment of Mr Stephen John Halstead as a director on 2023-11-01

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

01/11/231 November 2023 Termination of appointment of Jonathan Simon Hardy as a director on 2023-10-31

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2315 February 2023 Appointment of Mr Daniel Peter Bland as a director on 2023-02-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Satisfaction of charge 045698560002 in full

View Document

12/12/2212 December 2022 Termination of appointment of Hp Secretarial Services Limited as a secretary on 2022-12-06

View Document

12/12/2212 December 2022 Appointment of Mr Jonathan Simon Hardy as a director on 2022-12-06

View Document

12/12/2212 December 2022 Appointment of James Steventon as a director on 2022-12-06

View Document

12/12/2212 December 2022 Appointment of James Healey as a director on 2022-12-06

View Document

12/12/2212 December 2022 Termination of appointment of Daniel Peter Bland as a director on 2022-12-06

View Document

12/12/2212 December 2022 Termination of appointment of Ian Graham Camp as a director on 2022-12-06

View Document

12/12/2212 December 2022 Termination of appointment of Owen John Daley as a director on 2022-12-06

View Document

12/12/2212 December 2022 Termination of appointment of Adam John Plant as a director on 2022-12-06

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-10-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Resolutions

View Document

18/02/2118 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

02/07/202 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 1D HADDENHAM BUSINESS PARK PEGASUS WAY HADDENHAM AYLESBURY HP17 8LJ ENGLAND

View Document

17/03/2017 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

17/03/2017 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/2012 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/2012 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/2012 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/2012 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 1D HADDENHAM BUSINESS PARK THAME ROAD HADDENHAM BUCKINGHAMSHIRE HP17 8LJ

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CESSATION OF STEPHEN PAUL THOMPSON AS A PSC

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP FRANK JAMES GAMBLE

View Document

05/02/185 February 2018 31/10/17 UNAUDITED ABRIDGED

View Document

02/02/182 February 2018 SECRETARY APPOINTED MR PHILIP FRANK JAMES GAMBLE

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIOTT

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMPSON

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN THOMPSON

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR IAN GRAHAM CAMP

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN PLANT / 24/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ELLIOTT / 24/10/2017

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 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP FRANK JAMES GAMBLE / 21/10/2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/10/1522 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/10/1322 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

20/08/1220 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR PHILIP FRANK JAMES GAMBLE

View Document

22/10/1022 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 October 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

28/10/0928 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL THOMPSON / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JOHN PLANT / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS CAMP / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ELLIOTT / 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 31 October 2008

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED ADAM JOHN PLANT

View Document

23/10/0823 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 NC INC ALREADY ADJUSTED 01/10/03

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

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 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

04/11/024 November 2002 REGISTERED OFFICE CHANGED ON 04/11/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

04/11/024 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 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