PROLOGIC SERVICES LIMITED

05258589
SUITE 2A UNIT 1, ORWELL HOUSE FERRY LANE FELIXSTOWE IP11 3QL

Documents

Documents
Date Category Description Pages
01 Oct 2024 accounts Annual Accounts 10 Buy now
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2024 officers Change of particulars for secretary (Mrs Tracy Jane Griffiths) 1 Buy now
06 Feb 2024 officers Change of particulars for director (Tracy Jane Griffiths) 2 Buy now
06 Feb 2024 officers Change of particulars for director (Mr Benjamin Ross Manley) 2 Buy now
06 Feb 2024 officers Change of particulars for director (Mr Mark Richard Stennett) 2 Buy now
06 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2023 officers Appointment of director (Tracy Jane Griffiths) 2 Buy now
06 Oct 2023 accounts Annual Accounts 10 Buy now
03 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2022 accounts Annual Accounts 10 Buy now
02 Sep 2022 officers Change of particulars for director (Mark Richard Stennett) 2 Buy now
02 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2021 accounts Annual Accounts 10 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2020 accounts Annual Accounts 10 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2019 accounts Annual Accounts 10 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2018 accounts Annual Accounts 10 Buy now
30 Nov 2017 officers Change of particulars for director (Mr Benjamin Ross Manley) 2 Buy now
30 Nov 2017 officers Change of particulars for director (Mark Richard Stennett) 2 Buy now
28 Nov 2017 officers Change of particulars for secretary (Mrs Tracy Jane Griffiths) 1 Buy now
28 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2017 accounts Annual Accounts 11 Buy now
25 Apr 2017 officers Change of particulars for director (Mr Benjamin Ross Manley) 2 Buy now
25 Apr 2017 officers Change of particulars for director (Mr Benjamin Ross Manley) 2 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 officers Change of particulars for director (Mark Richard Stennett) 2 Buy now
13 Jul 2016 accounts Annual Accounts 9 Buy now
21 Oct 2015 annual-return Annual Return 5 Buy now
24 Jul 2015 accounts Annual Accounts 9 Buy now
14 Mar 2015 change-of-name Certificate Change Of Name Company 2 Buy now
14 Mar 2015 change-of-name Change Of Name Notice 2 Buy now
21 Oct 2014 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 9 Buy now
06 Nov 2013 officers Change of particulars for director (Mr Benjamin Ross Manley) 2 Buy now
22 Oct 2013 annual-return Annual Return 5 Buy now
17 Oct 2013 officers Change of particulars for secretary (Mrs Tracy Jane Griffiths) 2 Buy now
17 Oct 2013 officers Change of particulars for director (Mr Benjamin Ross Manley) 2 Buy now
30 Aug 2013 accounts Annual Accounts 17 Buy now
15 Jan 2013 officers Change of particulars for director (Mr Benjamin Ross Manley) 2 Buy now
15 Jan 2013 officers Change of particulars for director (Mark Richard Stennett) 2 Buy now
15 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2013 officers Change of particulars for secretary (Mrs Tracy Jane Griffiths) 2 Buy now
03 Dec 2012 officers Change of particulars for director (Mr Benjamin Ross Manley) 2 Buy now
08 Nov 2012 annual-return Annual Return 5 Buy now
15 Aug 2012 accounts Annual Accounts 7 Buy now
11 Jul 2012 officers Change of particulars for secretary (Mrs Tracy Jane Griffiths) 2 Buy now
11 Jul 2012 officers Change of particulars for director (Mr Benjamin Ross Manley) 2 Buy now
20 Apr 2012 officers Change of particulars for director (Mark Richard Stennett) 2 Buy now
13 Jan 2012 officers Change of particulars for director (Mark Richard Stennett) 2 Buy now
25 Oct 2011 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 8 Buy now
16 Feb 2011 officers Appointment of director (Mr Benjamin Ross Manley) 2 Buy now
08 Nov 2010 annual-return Annual Return 4 Buy now
25 Sep 2010 accounts Annual Accounts 8 Buy now
19 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
16 Oct 2009 officers Change of particulars for director (Mark Stennett) 2 Buy now
09 Sep 2009 accounts Annual Accounts 9 Buy now
31 Oct 2008 accounts Annual Accounts 8 Buy now
29 Oct 2008 annual-return Return made up to 13/10/08; full list of members 3 Buy now
16 Jul 2008 officers Secretary appointed mrs tracy jane griffiths 1 Buy now
16 Jul 2008 officers Appointment terminated secretary benjamin stennett 1 Buy now
09 Nov 2007 annual-return Return made up to 13/10/07; full list of members 2 Buy now
09 Aug 2007 accounts Annual Accounts 7 Buy now
06 Nov 2006 accounts Annual Accounts 10 Buy now
27 Oct 2006 annual-return Return made up to 13/10/06; full list of members 2 Buy now
21 Jun 2006 address Registered office changed on 21/06/06 from: suite 213 york house york road 2-4 york road felixstowe suffolk IP11 7SS 1 Buy now
08 Nov 2005 annual-return Return made up to 13/10/05; full list of members 2 Buy now
07 Oct 2005 accounts Annual Accounts 4 Buy now
02 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
11 Feb 2005 capital Ad 01/02/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Feb 2005 address Registered office changed on 11/02/05 from: c/o peter finnigan & co 39 lower brook street ipswich suffolk IP4 1AQ 1 Buy now
11 Feb 2005 accounts Accounting reference date shortened from 31/10/05 to 31/03/05 1 Buy now
11 Feb 2005 officers New secretary appointed 2 Buy now
11 Feb 2005 officers New director appointed 2 Buy now
15 Oct 2004 officers Secretary resigned 1 Buy now
15 Oct 2004 officers Director resigned 1 Buy now
13 Oct 2004 incorporation Incorporation Company 9 Buy now