GB LOCKING SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-11-30

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

08/12/238 December 2023 Registered office address changed from 16 Abbey Meadows Morpeth NE61 2BD England to 16 Abbey Meadows Morpeth NE61 2BD on 2023-12-08

View Document

08/12/238 December 2023 Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 2023-12-08

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/11/2323 November 2023 Appointment of Laura Ellen Pearce as a secretary on 2023-11-10

View Document

23/11/2323 November 2023 Termination of appointment of Elisabeth Anna Pearce as a secretary on 2023-11-10

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/07/217 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM TOWER BUILDINGS 9 OLDGATE MORPETH NORTHUMBERLAND NE61 1PY ENGLAND

View Document

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/03/1925 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/03/1829 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

17/01/1817 January 2018 22/11/17 STATEMENT OF CAPITAL GBP 88000

View Document

17/01/1817 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/01/1712 January 2017 PREVEXT FROM 31/05/2016 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

20/12/1520 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT PASSMORE

View Document

20/12/1520 December 2015 APPOINTMENT TERMINATED, DIRECTOR YVETTE PASSMORE

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE NE15 8DE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW AYRE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/03/136 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/03/127 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/114 July 2011 DIRECTOR APPOINTED ANDREW DAVID AYRE

View Document

30/03/1130 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL PEARCE / 01/01/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY PEARCE / 01/01/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / YVETTE CAROLE PASSMORE / 01/01/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PASSMORE / 01/01/2011

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW BROWN / 01/01/2011

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/02/1022 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PASSMORE / 18/11/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL PEARCE / 18/11/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY PEARCE / 18/11/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVETTE CAROLE PASSMORE / 18/11/2009

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM C/O P A BROWN & CO 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE NE15 8DE

View Document

06/05/086 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: HENRY STUDDY HOUSE 139 BEDEBURN ROAD JARROW TYNE & WEAR NE32 5AZ

View Document

10/04/0710 April 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 REGISTERED OFFICE CHANGED ON 19/05/06 FROM: REDBURN HOUSE GROUND FLOORREDBURN ROAD WESTERHOPE NEWCASTLE UPON TYNE NE5 1NB

View Document

19/05/0619 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0619 May 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 £ NC 100/120000 12/03

View Document

18/04/0318 April 2003 NC INC ALREADY ADJUSTED 12/03/03

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: 139 BEDEBURN RD JARROW NEWCASTLE UPON TYNE NE32 5AZ

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 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