PROLOG RELIABILITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/10/2527 October 2025 New | Confirmation statement made on 2025-10-07 with no updates |
| 27/01/2527 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 29/10/2429 October 2024 | Change of details for Mr Glen Colin Mackay Proles as a person with significant control on 2024-01-11 |
| 29/10/2429 October 2024 | Director's details changed for Mr Glen Colin Mackay Proles on 2024-01-11 |
| 29/10/2429 October 2024 | Director's details changed for Mr Glen Colin Mackay Proles on 2024-01-11 |
| 29/10/2429 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 24/01/2424 January 2024 | Total exemption full accounts made up to 2023-03-31 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/10/1928 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
| 03/09/183 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/12/1516 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 22/10/1522 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 22/06/1522 June 2015 | APPOINTMENT TERMINATED, SECRETARY MELISSA PROLES |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/02/156 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 13/10/1413 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
| 13/10/1413 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MELISSA PROLES / 01/08/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/12/1317 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 19/10/1319 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
| 15/10/1315 October 2013 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 110-112 LANCASTER ROAD BARNET HERTFORDSHIRE EN4 8AL |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/10/1222 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
| 11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN COLIN MACKAY PROLES / 01/05/2012 |
| 14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/10/1118 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/11/1022 November 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
| 14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 04/11/094 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN COLIN MACKAY PROLES / 06/10/2009 |
| 04/11/094 November 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
| 22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 25/11/0825 November 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
| 21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 01/11/071 November 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
| 25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 31/10/0631 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
| 30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 13/10/0513 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
| 11/01/0511 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 27/10/0427 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
| 14/01/0414 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 22/11/0322 November 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
| 22/12/0222 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
| 24/10/0224 October 2002 | SECRETARY RESIGNED |
| 24/10/0224 October 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
| 24/10/0224 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
| 24/10/0224 October 2002 | REGISTERED OFFICE CHANGED ON 24/10/02 |
| 24/10/0224 October 2002 | NEW SECRETARY APPOINTED |
| 02/02/022 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
| 22/10/0122 October 2001 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
| 29/12/0029 December 2000 | REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 96 HIGH STREET GUILDFORD SURREY GU1 3DL |
| 26/10/0026 October 2000 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
| 01/08/001 August 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
| 10/02/0010 February 2000 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00 |
| 01/12/991 December 1999 | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS |
| 12/10/9812 October 1998 | NEW SECRETARY APPOINTED |
| 12/10/9812 October 1998 | SECRETARY RESIGNED |
| 12/10/9812 October 1998 | NEW DIRECTOR APPOINTED |
| 12/10/9812 October 1998 | DIRECTOR RESIGNED |
| 07/10/987 October 1998 | 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