PROLOGIC SYSTEMS LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewAppointment of a voluntary liquidator

View Document

26/06/2526 June 2025 NewRemoval of liquidator by court order

View Document

26/03/2526 March 2025 Liquidators' statement of receipts and payments to 2025-02-27

View Document

09/04/249 April 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

29/03/2329 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/03/2322 March 2023 Registered office address changed from Opus Restructuring Llp First Floor Millwood House 36B Albion Place Maidstone Kent ME14 5DZ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-03-22

View Document

08/03/238 March 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to Opus Restructuring Llp First Floor Millwood House 36B Albion Place Maidstone Kent ME14 5DZ on 2023-03-08

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Appointment of a voluntary liquidator

View Document

08/03/238 March 2023 Statement of affairs

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA WILSON

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL BRIAN WILSON / 07/04/2019

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL BRIAN WILSON / 07/04/2018

View Document

11/03/1911 March 2019 CESSATION OF NICOLA WILSON AS A PSC

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL BRIAN WILSON / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIAN WILSON / 22/03/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA WILSON

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM UNIT D5 DAVIDSON WAY ROMFORD RM7 0AZ ENGLAND

View Document

05/08/175 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL BRIAN WILSON / 05/08/2017

View Document

19/05/1719 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM UNIT C4 SUTTONS BUSINESS PARK NEW ROAD RAINHAM ESSEX RM13 8DE ENGLAND

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

15/04/1615 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/04/153 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/144 March 2014 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