PROLOG SUPPLY & SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Micro company accounts made up to 2024-12-31 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-10 with updates |
17/02/2317 February 2023 | Change of details for Mr Christopher John Brodie as a person with significant control on 2022-02-25 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/04/2027 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
15/02/2015 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/09/1928 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/02/1818 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/02/1610 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
26/01/1626 January 2016 | SAIL ADDRESS CHANGED FROM: BANK CHAMBERS 29 HIGH STREET EWELL SURREY KT17 1SB |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/03/1526 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/02/1411 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
11/02/1411 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ROSS BRODIE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/03/1313 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/02/1224 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/03/1116 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS JARROD BRODIE / 01/01/2010 |
15/03/1015 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
15/03/1015 March 2010 | SAIL ADDRESS CREATED |
15/03/1015 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ONLINE CORPORATE SECRETARIES LIMITED / 01/01/2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JOHN BRODIE / 01/12/2009 |
18/10/0918 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/02/0924 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRODIE / 24/02/2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/03/0828 March 2008 | ACC. REF. DATE SHORTENED FROM 28/02/2008 TO 31/12/2007 |
25/03/0825 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
17/03/0817 March 2008 | DIRECTOR APPOINTED MR. CHRISTOPHER JOHN BRODIE |
10/12/0710 December 2007 | NEW DIRECTOR APPOINTED |
10/12/0710 December 2007 | DIRECTOR RESIGNED |
10/12/0710 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
12/03/0712 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/03/0712 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | 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