Advanced company searchLink opens in new window

PROLOG SYSTEMS LIMITED

Company number 01532102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2015 AP01 Appointment of Mr Andrew William Hicks as a director on 17 December 2015
24 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 99,900
29 Oct 2015 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 29 October 2015
24 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
10 Sep 2015 AP01 Appointment of Gordon James Wilson as a director on 9 September 2015
10 Sep 2015 TM01 Termination of appointment of Paul David Gibson as a director on 9 September 2015
25 Jun 2015 AP01 Appointment of Mr Bret Bolin as a director on 24 June 2015
11 Jun 2015 TM02 Termination of appointment of Denise Williams as a secretary on 11 June 2015
01 Jun 2015 TM01 Termination of appointment of Vinodka Murria as a director on 18 May 2015
02 Apr 2015 TM01 Termination of appointment of Barbara Ann Firth as a director on 31 March 2015
16 Dec 2014 CH01 Director's details changed for Ms Vinodka Murria on 6 December 2014
28 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 99,900
14 Jul 2014 AA Accounts for a dormant company made up to 28 February 2014
29 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 99,900
06 Aug 2013 AA Accounts for a dormant company made up to 28 February 2013
26 Mar 2013 AP01 Appointment of Ms Vinodka Murria as a director
26 Mar 2013 AP03 Appointment of Denise Williams as a secretary
25 Mar 2013 AP01 Appointment of Mrs Barbara Ann Firth as a director
25 Mar 2013 AP01 Appointment of Mr Paul David Gibson as a director
25 Mar 2013 TM02 Termination of appointment of Neal Roberts as a secretary
25 Mar 2013 TM01 Termination of appointment of Richard Preedy as a director
25 Mar 2013 TM01 Termination of appointment of Neal Roberts as a director
25 Mar 2013 TM01 Termination of appointment of Kerry Crompton as a director
25 Mar 2013 AD01 Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England on 25 March 2013
22 Mar 2013 AA01 Previous accounting period shortened from 30 April 2013 to 28 February 2013