IGNITE PROLOGIC SOLUTIONS LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/01/2222 January 2022 Voluntary strike-off action has been suspended

View Document

22/01/2222 January 2022 Voluntary strike-off action has been suspended

View Document

22/01/2222 January 2022 Voluntary strike-off action has been suspended

View Document

22/01/2222 January 2022 Voluntary strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 Application to strike the company off the register

View Document

17/12/2117 December 2021 Satisfaction of charge 2 in full

View Document

17/12/2117 December 2021 Satisfaction of charge 1 in full

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2020-03-31

View Document

04/07/214 July 2021 Full accounts made up to 2019-03-31

View Document

06/08/196 August 2019 CHANGE OF NAME 18/07/2019

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARISA GOLDENBERG

View Document

24/07/1924 July 2019 COMPANY NAME CHANGED PROLOGIC LIMITED CERTIFICATE ISSUED ON 24/07/19

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM C/O PITMANS LLP 47 CASTLE ST READING BERKSHIRE RG1 7SR

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/02/1822 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MS MARISA ELENA GOLDENBERG

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR DANIELLE ROYSTON

View Document

28/02/1728 February 2017 SAIL ADDRESS CREATED

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

27/05/1527 May 2015 AUDITOR'S RESIGNATION

View Document

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/02/143 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

03/02/143 February 2014 SAIL ADDRESS CHANGED FROM: NEVILLE HOUSE 18 LAUREL LANE HALESOWEN WEST MIDLANDS B63 3DA

View Document

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/02/1319 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY DAVID PARRY

View Document

28/09/1228 September 2012 CORPORATE SECRETARY APPOINTED PITSEC LTD

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PARRY

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM REDWOOD HOUSE BERKHAMSTED HERTFORDSHIRE HP4 2DH

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/06/121 June 2012 REREG PLC TO PRI; RES02 PASS DATE:01/06/2012

View Document

01/06/121 June 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

01/06/121 June 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/06/121 June 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CLIFFORD

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARK QUARTERMAINE

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS FISCHER

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN WELLS

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL JACKSON

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR ANDREW SIMON PRICE

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MS DANIELLE RIOS ROYSTON

View Document

13/03/1213 March 2012 02/02/12 BULK LIST

View Document

07/11/117 November 2011 ADOPT ARTICLES 26/09/2011

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 02/02/11 BULK LIST

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR THOMAS DOUGLAS FISCHER

View Document

10/08/1010 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

16/11/0916 November 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

13/08/0913 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED PAUL LEIGHTON CLIFFORD

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MARK RICHARD QUARTERMAINE

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR DEREK LEWIS

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED COLIN KENELM WELLS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR GARETH CHICK

View Document

12/09/0812 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ARTICLES OF ASSOCIATION

View Document

27/09/0527 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

25/06/0525 June 2005 AUDITOR'S RESIGNATION

View Document

23/02/0523 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/0410 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0410 August 2004 CAPITALISATION 29/06/04

View Document

10/08/0410 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 SUB DIV CONSOLIDATE 29/06/04

View Document

10/08/0410 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/08/044 August 2004 NC INC ALREADY ADJUSTED 29/06/04

View Document

04/08/044 August 2004 CONSO S-DIV 12/07/04

View Document

21/07/0421 July 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

20/07/0420 July 2004 GUARANTEE- DEBENTURE 28/06/04

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: CENTURION HOUSE, 129 DEANSGATE, MANCHESTER, M3 3AA

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 PROSPECTUS

View Document

16/06/0416 June 2004 COMPANY NAME CHANGED WATCHCYCLE PLC CERTIFICATE ISSUED ON 16/06/04

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: HARVESTER HOUSE, 37 PETER STREET, MANCHESTER, M2 5GB

View Document

01/06/041 June 2004 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/06/041 June 2004 BALANCE SHEET

View Document

01/06/041 June 2004 AUDITORS' STATEMENT

View Document

01/06/041 June 2004 AUDITORS' REPORT

View Document

01/06/041 June 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/06/041 June 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/06/041 June 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/05/0425 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0425 May 2004 £ NC 1000/51000 18/05/04

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 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