HIGH SECURITY LOCKING LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Director's details changed for Mrs Tracy Rutter on 2025-03-20

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

20/03/2520 March 2025 Change of details for Mrs Tracy Rutter as a person with significant control on 2025-03-20

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 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

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MRS TRACY RUTTER

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL RUTTER

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM UNIT 11 MILDMAY HOUSE FOUNDRY LANE BURNHAM-ON-CROUCH ESSEX CM0 8BL

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

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

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

30/03/1530 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 09/03/12 STATEMENT OF CAPITAL GBP 100

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE EDWARD RUTTER / 07/03/2014

View Document

11/03/1411 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 10 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT UNITED KINGDOM

View Document

03/04/133 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 08/03/12 STATEMENT OF CAPITAL GBP 100

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 SECRETARY APPOINTED MRS CHRISTINE RUTTER

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR PAUL RUTTER

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR KSC SECRETARIES LIMITED

View Document

21/04/1121 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR BRUCE EDWARD RUTTER

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

28/04/1028 April 2010 CORPORATE DIRECTOR APPOINTED KSC SECRETARIES LIMITED

View Document

27/04/1027 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1027 April 2010 COMPANY NAME CHANGED TIMERAID LIMITED CERTIFICATE ISSUED ON 27/04/10

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

08/03/108 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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