FIT-LOCK SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/04/2126 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MRS ADELE ANNE WARE

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL KENNETH CRUDDOS / 22/08/2019

View Document

27/08/2027 August 2020 CESSATION OF KENNETH CRUDDOS AS A PSC

View Document

27/08/2027 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL KENNETH CRUDDOS / 27/08/2020

View Document

15/05/2015 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH CRUDDOS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

26/02/1926 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH CRUDDOS

View Document

06/07/186 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1824 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENNETH CRUDDOS / 17/04/2018

View Document

30/04/1830 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL KENNETH CRUDDOS / 17/04/2018

View Document

19/04/1819 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL KENNETH CRUDDOS / 17/04/2018

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL KENNETH CRUDDOS / 17/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENNETH CRUDDOS / 17/04/2018

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/09/1512 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/09/1411 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

16/09/1316 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

22/02/1322 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

25/09/1225 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

09/09/119 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

28/09/1028 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KENNETH CRUDDOS / 15/08/2010

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM UNIT 6 VAUGHAN STREET INDUSTRIAL ESTATE GORTON MANCHESTER M12 5BT

View Document

09/01/099 January 2009 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

29/12/0729 December 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

25/04/0525 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: UNITS 1-2 BUFFOLINE TRADING ESTATE CHPEL STREET LEVENSHULME MANCHESTER M19 3QA

View Document

27/08/0427 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

02/03/992 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9924 February 1999 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: STRATHDEAN WILMSLOW ROAD WOODFORD BRAMHALL CHESHIRE SK7 1RH

View Document

29/05/9729 May 1997 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 £ NC 1000/200000 06/09

View Document

10/05/9710 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

23/05/9623 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9623 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9623 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9612 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

07/09/957 September 1995 COMPANY NAME CHANGED MOTORAPEX LIMITED CERTIFICATE ISSUED ON 07/09/95

View Document

25/08/9525 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 REGISTERED OFFICE CHANGED ON 25/08/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU.

View Document

15/08/9515 August 1995 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