CONTRACT LOCKING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
25/04/2525 April 2025 | Confirmation statement made on 2025-04-15 with updates |
22/04/2522 April 2025 | Cessation of Robert Mark Ansell as a person with significant control on 2025-04-22 |
22/04/2522 April 2025 | Registered office address changed from 25 25 Felstead Crescent Stansted Essex CM24 8UX United Kingdom to 25 Felstead Crescent Stansted CM24 8UX on 2025-04-22 |
22/04/2522 April 2025 | Termination of appointment of Robert Mark Ansell as a director on 2025-04-22 |
24/02/2524 February 2025 | Registered office address changed from Camfield House Avenue One Letchworth Garden City SG6 2WW England to 25 25 Felstead Crescent Stansted Essex CM24 8UX on 2025-02-24 |
13/11/2413 November 2024 | Micro company accounts made up to 2024-04-30 |
17/05/2417 May 2024 | Confirmation statement made on 2024-04-15 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/02/2427 February 2024 | Registered office address changed from Units 18-21 Park Farm Industrial Estate Ermine Street Buntingford Hertfordshire SG9 9AZ to Camfield House Avenue One Letchworth Garden City SG6 2WW on 2024-02-27 |
31/05/2331 May 2023 | Micro company accounts made up to 2023-04-30 |
31/05/2331 May 2023 | Notification of Robert Mark Ansell as a person with significant control on 2022-12-16 |
31/05/2331 May 2023 | Notification of Duncan Easley as a person with significant control on 2022-12-16 |
31/05/2331 May 2023 | Cessation of Contract Locking Services (Holdings) Limited as a person with significant control on 2022-12-16 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-15 with no updates |
28/11/2228 November 2022 | Accounts for a dormant company made up to 2022-04-30 |
10/10/2210 October 2022 | Change of details for Contract Locking Services (Holdings) Limited as a person with significant control on 2016-04-06 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
03/02/223 February 2022 | Accounts for a dormant company made up to 2021-04-30 |
05/02/215 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
03/02/203 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
24/10/1824 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
23/01/1823 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
02/02/172 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
19/04/1619 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
19/04/1619 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK ANSELL / 06/05/2015 |
01/02/161 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
15/04/1515 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
02/05/142 May 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
14/06/1314 June 2013 | 14/06/13 STATEMENT OF CAPITAL GBP 1 |
14/06/1314 June 2013 | REDUCE ISSUED CAPITAL 30/05/2013 |
14/06/1314 June 2013 | SHARE PREMIUM REDUCED 30/05/2013 |
14/06/1314 June 2013 | SOLVENCY STATEMENT DATED 30/05/13 |
14/06/1314 June 2013 | STATEMENT BY DIRECTORS |
23/04/1323 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
27/04/1227 April 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
18/04/1118 April 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
18/04/1118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EASLEY / 01/12/2010 |
18/04/1118 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / DUNCAN EASLEY / 01/12/2010 |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK ANSELL / 15/04/2010 |
28/04/1028 April 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EASLEY / 15/04/2010 |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
28/04/0928 April 2009 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM UNITS 18-20 PARK FARM INDUSTRIAL ESTATE ERMINE STREET BUNTINGFORD HERTFORDSHIRE SG9 9AZ |
27/04/0927 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANSELL / 01/12/2008 |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
01/10/081 October 2008 | DIRECTOR APPOINTED ROBERT MARK ANSELL |
17/07/0817 July 2008 | APPOINTMENT TERMINATED DIRECTOR GRAHAM ANSELL |
18/04/0818 April 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
09/05/079 May 2007 | RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS |
21/01/0721 January 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
26/04/0626 April 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
09/05/059 May 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
29/12/0429 December 2004 | NEW DIRECTOR APPOINTED |
17/12/0417 December 2004 | £ NC 100/1000000 29/1 |
17/12/0417 December 2004 | NC INC ALREADY ADJUSTED 29/11/04 |
17/12/0417 December 2004 | CONVE 29/11/04 |
17/12/0417 December 2004 | CONV 100 £1 - 10000 1P 29/11/04 |
17/12/0417 December 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/12/0416 December 2004 | NEW SECRETARY APPOINTED |
16/12/0416 December 2004 | SECRETARY RESIGNED |
28/09/0428 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
21/04/0421 April 2004 | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
12/05/0312 May 2003 | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS |
27/05/0227 May 2002 | COMPANY NAME CHANGED CHISELMOON LTD CERTIFICATE ISSUED ON 27/05/02 |
17/05/0217 May 2002 | NEW DIRECTOR APPOINTED |
17/05/0217 May 2002 | NEW SECRETARY APPOINTED |
02/05/022 May 2002 | DIRECTOR RESIGNED |
02/05/022 May 2002 | SECRETARY RESIGNED |
02/05/022 May 2002 | REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
15/04/0215 April 2002 | 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