PROTOLOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2023-08-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/03/2329 March 2023 Appointment of Ms Gail Rodgers as a secretary on 2023-03-29

View Document

29/03/2329 March 2023 Termination of appointment of Timothy Harrison as a secretary on 2023-03-29

View Document

29/03/2329 March 2023 Notification of Gail Rodgers as a person with significant control on 2023-03-29

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/12/215 December 2021 Cessation of John Andrew Burns as a person with significant control on 2021-12-03

View Document

05/12/215 December 2021 Appointment of Mr Timothy Harrison as a secretary on 2021-12-03

View Document

05/12/215 December 2021 Termination of appointment of John Andrew Burns as a secretary on 2021-12-03

View Document

05/12/215 December 2021 Termination of appointment of John Andrew Burns as a director on 2021-12-03

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM UNIT 8, OAK SPINNEY PARK RATBY LANE LEICESTER FOREST EAST LEICESTER LE3 3AW ENGLAND

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 79 BUSHEY WOOD ROAD SHEFFIELD S17 3QD ENGLAND

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HARRISON / 26/10/2017

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

27/10/1727 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

27/10/1727 October 2017 SAIL ADDRESS CHANGED FROM: 79 BUSHEY WOOD ROAD SHEFFIELD S17 3QD ENGLAND

View Document

27/10/1727 October 2017 SAIL ADDRESS CREATED

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 39 CASTLE STREET LEICESTER LEICESTERSHIRE LE1 5WN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 SAIL ADDRESS CREATED

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/09/1425 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/10/133 October 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/10/115 October 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/10/106 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW BURNS / 01/01/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HARRISON / 02/12/2009

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 21 TOPHALL DRIVE COUNTESTHORPE LEICESTER LE8 5PW

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/09/0926 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

07/09/057 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: UNIT D LANCASTER HOUSE GRANGE BUSINESS PARK ENDERBY ROAD WHETSTONE LEICESTER LEICESTERSHIRE LE8 6EP

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/08/0431 August 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/03/0014 March 2000 VARYING SHARE RIGHTS AND NAMES 04/01/00

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: 13 SUNNYCROFT ROAD WESTERN PARK LEICESTER LE3 6FU

View Document

22/11/9922 November 1999 SECRETARY RESIGNED

View Document

22/11/9922 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 £ NC 100/999900 09/10

View Document

10/11/9910 November 1999 NC INC ALREADY ADJUSTED 09/10/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 S252 DISP LAYING ACC 20/04/98

View Document

28/04/9828 April 1998 S386 DISP APP AUDS 20/04/98

View Document

28/04/9828 April 1998 S366A DISP HOLDING AGM 20/04/98

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 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