EXPORT UNLOCKED LTD

Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-09-19 with updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

09/06/239 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Current accounting period shortened from 2020-12-30 to 2020-12-29

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-19 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / RICHARD BARTLETT / 18/09/2020

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD BARTLETT

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARTLETT / 18/09/2020

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / RICHARD BARTLETT / 18/09/2020

View Document

10/11/2010 November 2020 SECRETARY'S CHANGE OF PARTICULARS / RICHARD BARTLETT / 18/09/2020

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 26 WELLMEADOW LANE UPPERMILL OLDHAM OL3 6DX ENGLAND

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARTLETT / 18/09/2020

View Document

19/06/2019 June 2020 PREVEXT FROM 27/09/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

27/09/1927 September 2019 CURRSHO FROM 28/09/2018 TO 27/09/2018

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BARTLETT

View Document

06/09/196 September 2019 CESSATION OF RICHARD BARTLETT AS A PSC

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

28/06/1928 June 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 COMPANY NAME CHANGED INSPED LIMITED CERTIFICATE ISSUED ON 17/09/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

30/06/1830 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

30/06/1830 June 2018 REGISTERED OFFICE CHANGED ON 30/06/2018 FROM 11/12 GATEHEAD BUSINESS PARK DELPH NEW ROAD DELPH OLDHAM OL3 5DE ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR LAUREN BARTLETT

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN BARTLETT / 22/11/2013

View Document

11/12/1311 December 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD BARTLETT / 22/11/2013

View Document

11/12/1311 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARTLETT / 22/11/2013

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MRS LAUREN BARTLETT

View Document

14/10/1314 October 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/01/136 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

19/10/1219 October 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1228 March 2012 28/03/12 STATEMENT OF CAPITAL GBP 45000

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVIDE MILANI

View Document

21/02/1221 February 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/11

View Document

10/01/1210 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARTLETT / 30/07/2010

View Document

29/09/1029 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVIDE MILANI / 30/07/2010

View Document

01/06/101 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 120 DEALBURN ROAD, LOW MOOR BRADFORD WEST YORKSHIRE BD12 0RG

View Document

16/10/0916 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

01/07/091 July 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/07/091 July 2009 REREG PLC TO PRI; RES02 PASS DATE:01/07/2009

View Document

01/07/091 July 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/07/091 July 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/03/0911 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WAITE

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: INSPED HOUSE 100 DEALBURN ROAD LOW MOOR BRADFORD WEST YORKSHIRE BD12 0RG

View Document

23/08/0623 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

17/07/9917 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: SUITE 2 ARMLEY PARK COURT STANNINGLEY ROAD LEEDS WEST YORKSHIRE LS12 2AE

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9820 April 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

23/12/9723 December 1997 APPLICATION COMMENCE BUSINESS

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 REGISTERED OFFICE CHANGED ON 04/09/97 FROM: SUITE 14449 72 NEW BOND STREET LONDON W1Y 9DD

View Document

04/09/974 September 1997 COMPANY NAME CHANGED OAKROYAL CORPORATION PLC CERTIFICATE ISSUED ON 05/09/97

View Document

05/08/975 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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