PROLOG TRUSTEES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Micro company accounts made up to 2020-10-31

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC WELLS / 01/07/2016

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM C/O PROLOG PRINT MEDIA LTD PROLOG PRINT MEDIA LTD IRELAND INDUSTRIAL ESTATE, ADELPHI WAY STAVELEY CHESTERFIELD DERBYSHIRE S43 3LS

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC WELLS / 08/06/2015

View Document

20/04/1620 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GLYN KING / 08/06/2015

View Document

20/04/1620 April 2016 SECRETARY'S CHANGE OF PARTICULARS / GLYN KING / 08/06/2015

View Document

06/08/156 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O PROLOG PRINT MEDIA LTD PROLOG PRINT MEDIA LTD IRELAND INDUSTRIAL ESTATE, ADELPHI WAY STAVELEY CHESTERFIELD DERBYSHIRE S43 3LS ENGLAND

View Document

31/03/1531 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM UNIT 1 MELTHAM LANE STONEGRAVELS INDUSTRIAL ESTATE CHESTERFIELD DERBYSHIRE S41 7LG

View Document

02/04/142 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

08/01/148 January 2014 CURREXT FROM 30/04/2014 TO 31/10/2014

View Document

28/03/1328 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

23/03/1223 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

23/03/1123 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN KING / 22/02/2010

View Document

22/04/1022 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM UNIT 1 STONEGRAVELS INDUSTRIAL ESTATE MELTHAM LANE CHESTERFIELD DERBYSHIRE S41 7LG

View Document

20/03/0820 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/03/0729 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: PROLOG HOUSE LITTLEMOOR ECKINGTON SHEFFIELD S21 4EF

View Document

22/03/0422 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0222 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

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

View Document

14/04/9714 April 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

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

View Document

25/04/9525 April 1995 NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9525 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 REGISTERED OFFICE CHANGED ON 21/04/95 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

21/04/9521 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/04/954 April 1995 ADOPT MEM AND ARTS 23/03/95

View Document

03/04/953 April 1995 COMPANY NAME CHANGED BROOMCO (884) LIMITED CERTIFICATE ISSUED ON 04/04/95

View Document

22/02/9522 February 1995 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