PROLOGIK AUTOMATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

17/12/2417 December 2024 Resolutions

View Document

17/12/2417 December 2024 Memorandum and Articles of Association

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

11/12/2311 December 2023 Sub-division of shares on 2023-11-25

View Document

27/11/2327 November 2023 Change of details for Richard Paul Clinkard as a person with significant control on 2023-11-27

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

15/11/2315 November 2023 Change of details for Mrs Lisa Diane Clinkard as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Change of details for Mr Richard Paul Clinkard as a person with significant control on 2023-11-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/08/2328 August 2023 Notification of Lisa Diane Clinkard as a person with significant control on 2016-09-30

View Document

28/08/2328 August 2023 Change of details for Mr Richard Paul Clinkard as a person with significant control on 2016-09-30

View Document

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

View Document

18/01/2318 January 2023 Registered office address changed from Office 46 Pinnacle House 34 Newark Road Peterborough PE1 5YD England to Brightfield Business Hub Bakewell Road Peterborough Cambs PE2 6XU on 2023-01-18

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

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

View Accounts

03/08/213 August 2021 Registered office address changed from The Business Centre Edward Street Redditch B97 6HA England to Office 46 Pinnacle House 34 Newark Road Peterborough PE1 5YD on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mrs Lisa Diane Clinkard on 2021-08-03

View Document

25/05/2125 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM SUITE 70 THE BUSINESS CENTRE EDWARD STREET REDDITCH B97 6HA ENGLAND

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MRS LISA DIANE CLINKARD

View Document

15/11/2015 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

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

View Accounts

30/07/2030 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

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

View Accounts

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/10/1726 October 2017 COMPANY NAME CHANGED EXPERT CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/10/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

25/06/1725 June 2017 REGISTERED OFFICE CHANGED ON 25/06/2017 FROM UNIT17 GRESLEY CLOSE DRAYTON FIELDS INDUSTRIAL ESTATE DAVENTRY NN11 8RZ UNITED KINGDOM

View Document

25/06/1725 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BACK

View Document

08/09/168 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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