AFTER A LOCK AND SAFE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Confirmation statement made on 2025-05-12 with no updates |
14/03/2514 March 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-12 with no updates |
25/01/2425 January 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-12 with updates |
06/03/236 March 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
12/01/2212 January 2022 | Notification of Liam Stuart Mcewan as a person with significant control on 2021-12-10 |
05/01/225 January 2022 | Termination of appointment of Terence Robert Whall as a director on 2021-10-25 |
05/01/225 January 2022 | Cessation of Terry Whall as a person with significant control on 2021-10-25 |
14/12/2114 December 2021 | Registered office address changed from 111 Closefield Grove Whitley Bay Tyne & Wear NE25 8SU to 36 Cambridge Road Choppington Northumberland NE62 5HN on 2021-12-14 |
10/12/2110 December 2021 | Appointment of Mr Liam Stuart Mcewan as a director on 2021-12-10 |
04/12/214 December 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
29/04/2029 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
03/05/183 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
03/05/173 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
12/05/1612 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
13/05/1513 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
06/08/146 August 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
28/06/1328 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
14/05/1214 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
28/07/1128 July 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
14/09/1014 September 2010 | DISS40 (DISS40(SOAD)) |
14/09/1014 September 2010 | FIRST GAZETTE |
13/09/1013 September 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROBERT WHALL / 12/02/2010 |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
24/03/0924 March 2009 | RETURN MADE UP TO 19/06/08; NO CHANGE OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
03/09/073 September 2007 | RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS |
18/04/0718 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
02/06/062 June 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
14/07/0514 July 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
09/06/049 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
09/09/039 September 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
24/03/0324 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
11/06/0211 June 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
22/03/0222 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
03/08/013 August 2001 | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
24/07/0124 July 2001 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01 |
30/06/0030 June 2000 | SECRETARY RESIGNED |
30/06/0030 June 2000 | NEW DIRECTOR APPOINTED |
30/06/0030 June 2000 | NEW SECRETARY APPOINTED |
30/06/0030 June 2000 | REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF |
30/06/0030 June 2000 | DIRECTOR RESIGNED |
22/05/0022 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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