PROLOGIC SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

30/09/2430 September 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

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

08/01/248 January 2024 Notification of Alison Marshall as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Change of details for Mr Peter Stuart Marshall as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2024-01-08

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

26/09/2226 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

12/11/2112 November 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

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 10 NORCUTT ROAD TWICKENHAM TW2 6SR ENGLAND

View Document

09/09/209 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON CLARE MARSHALL / 09/09/2020

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR PETER STUART MARSHALL / 09/09/2020

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON CLARE MARSHALL / 09/09/2020

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON CLARE MARSHALL / 09/09/2020

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART MARSHALL / 09/09/2020

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

08/08/198 August 2019 DIRECTOR APPOINTED MRS ALISON CLARE MARSHALL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/09/1814 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON CLARE BRIDGWATER / 11/07/2018

View Document

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

View Accounts

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 36 IVYBRIDGE CLOSE TWICKENHAM TW1 1EA ENGLAND

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR PETER STUART MARSHALL / 06/08/2018

View Document

06/08/186 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON CLARE BRIDGWATER / 06/08/2018

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART MARSHALL / 06/08/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

27/09/1727 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 36 SIDNEY ROAD TWICKENHAM TW1 1JR ENGLAND

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART MARSHALL / 21/08/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 SECRETARY APPOINTED MS ALISON CLARE BRIDGWATER

View Document

24/07/1724 July 2017 24/07/17 STATEMENT OF CAPITAL GBP 4

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART MARSHALL / 31/05/2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 26 SIDNEY ROAD TWICKENHAM TW1 1JR ENGLAND

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART MARSHALL / 24/02/2016

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 42A BROAD STREET TEDDINGTON MIDDLESEX TW11 8QY

View Document

25/10/1525 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

27/07/1527 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

01/08/141 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART MARSHALL / 20/11/2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM FLAT H 58-60 SHEEN ROAD RICHMOND SURREY TW9 1UF ENGLAND

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

20/08/1320 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART MARSHALL / 26/02/2013

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM PLAS LLEWELYN FFORDD LLEWELYN MOLD CLWYD CH7 4DZ WALES

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/08/127 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

16/08/1116 August 2011 CURREXT FROM 31/07/2012 TO 31/08/2012

View Document

02/08/112 August 2011 COMPANY NAME CHANGED ALFATEK LTD CERTIFICATE ISSUED ON 02/08/11

View Document

26/07/1126 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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