CONTRACT LOCKING SERVICES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

25/04/2525 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

22/04/2522 April 2025 Cessation of Robert Mark Ansell as a person with significant control on 2025-04-22

View Document

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

View Document

22/04/2522 April 2025 Termination of appointment of Robert Mark Ansell as a director on 2025-04-22

View Document

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

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-04-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-15 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

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

View Document

31/05/2331 May 2023 Micro company accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Notification of Robert Mark Ansell as a person with significant control on 2022-12-16

View Document

31/05/2331 May 2023 Notification of Duncan Easley as a person with significant control on 2022-12-16

View Document

31/05/2331 May 2023 Cessation of Contract Locking Services (Holdings) Limited as a person with significant control on 2022-12-16

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

28/11/2228 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

10/10/2210 October 2022 Change of details for Contract Locking Services (Holdings) Limited as a person with significant control on 2016-04-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

05/02/215 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

19/04/1619 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK ANSELL / 06/05/2015

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

15/04/1515 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/06/1314 June 2013 14/06/13 STATEMENT OF CAPITAL GBP 1

View Document

14/06/1314 June 2013 REDUCE ISSUED CAPITAL 30/05/2013

View Document

14/06/1314 June 2013 SHARE PREMIUM REDUCED 30/05/2013

View Document

14/06/1314 June 2013 SOLVENCY STATEMENT DATED 30/05/13

View Document

14/06/1314 June 2013 STATEMENT BY DIRECTORS

View Document

23/04/1323 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/04/1227 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EASLEY / 01/12/2010

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN EASLEY / 01/12/2010

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK ANSELL / 15/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EASLEY / 15/04/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANSELL / 01/12/2008

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/10/081 October 2008 DIRECTOR APPOINTED ROBERT MARK ANSELL

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM ANSELL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 £ NC 100/1000000 29/1

View Document

17/12/0417 December 2004 NC INC ALREADY ADJUSTED 29/11/04

View Document

17/12/0417 December 2004 CONVE 29/11/04

View Document

17/12/0417 December 2004 CONV 100 £1 - 10000 1P 29/11/04

View Document

17/12/0417 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 COMPANY NAME CHANGED CHISELMOON LTD CERTIFICATE ISSUED ON 27/05/02

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

15/04/0215 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information