PROLOG BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM PEOPLEBUILDING 2 PEOPLEBUILDING ESTATE MAYLANDS AVENUE HEMEL HEMPSTEAD HERTS HP2 4NW

View Document

02/07/192 July 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/07/192 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/07/192 July 2019 SPECIAL RESOLUTION TO WIND UP

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/08/186 August 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES CALLAGHAN / 06/08/2018

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN NOBLE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLL

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED IAN MICHAEL NOBLE

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR STEPHEN JAMES CALLAGHAN

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MEADEN

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

04/01/164 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED DAVID JOHN MEADEN

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED ANDREW COLL

View Document

29/12/1429 December 2014 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN STIER

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR ADEL AL-SALEH

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, SECRETARY DANIEL SCHENCK

View Document

09/12/149 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 06/05/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT STIER / 27/03/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEL BEDRY AL-SALEH / 25/03/2014

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM SCHENCK / 24/03/2014

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

16/01/1416 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY JOHN RICHARDSON

View Document

10/09/1310 September 2013 SECRETARY APPOINTED MR DANIEL WILLIAM SCHENCK

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/01/1323 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID RICHARDSON / 22/01/2013

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR ADEL BEDRY AL-SALEH

View Document

13/12/1113 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

14/12/1014 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ALDIS

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

30/12/0930 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STEWART ALDIS / 24/12/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7HU

View Document

31/07/0631 July 2006 RETURN MADE UP TO 06/12/05; NO CHANGE OF MEMBERS

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/048 December 2004 NEW SECRETARY APPOINTED

View Document

03/12/043 December 2004 SECRETARY RESIGNED

View Document

02/12/042 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7HU

View Document

06/01/036 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: PROLOG HOUSE LITTLEMOOR ECKINGTON SHEFFIELD S21 4EF

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

08/12/958 December 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95 FROM: 145 BELLHOUSE ROAD SHEFFIELD S5 6HQ

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/11/9422 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9418 January 1994 COMPANY NAME CHANGED COGGON COMPUTERS LIMITED CERTIFICATE ISSUED ON 19/01/94

View Document

20/12/9320 December 1993 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

01/11/931 November 1993 DIRECTOR RESIGNED

View Document

16/12/9216 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

11/12/9111 December 1991 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

03/01/893 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

03/01/893 January 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

05/01/885 January 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

27/12/8627 December 1986 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

01/10/731 October 1973 CERTIFICATE OF INCORPORATION

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