- Company Overview for PROLOG SUPPLY & SERVICES LIMITED (05705176)
- Filing history for PROLOG SUPPLY & SERVICES LIMITED (05705176)
- People for PROLOG SUPPLY & SERVICES LIMITED (05705176)
- More for PROLOG SUPPLY & SERVICES LIMITED (05705176)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
28 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
17 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
17 Feb 2023 | PSC04 | Change of details for Mr Christopher John Brodie as a person with significant control on 25 February 2022 | |
10 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
17 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
03 Jun 2021 | AP01 | Appointment of Mr Ross Brodie as a director on 1 May 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
27 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
28 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
26 Jan 2016 | AD02 | Register inspection address has been changed from Bank Chambers 29 High Street Ewell Surrey KT17 1SB to Suite 12 Central Square Town Centre Telford Shropshire TF3 4DR | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
11 Feb 2014 | TM01 | Termination of appointment of Ross Brodie as a director |