GLOBAL LOCKING 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
22/05/2522 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

29/06/2329 June 2023 Director's details changed for Mr Ian Philip Kirby on 2023-06-29

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

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

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

14/06/2114 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

13/03/2013 March 2020 SECRETARY APPOINTED MR DAVID PETER MAY

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR DAVID PETER MAY

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY PETER MAY

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MAY

View Document

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

View Accounts

12/12/1912 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/10/156 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MAY / 01/08/2015

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DONALD ANDERSON / 30/12/2012

View Document

08/10/148 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/10/138 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/10/1219 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 69 MORGAN CLOSE ASHMORE LAKE WILLENHALL WEST MIDLANDS WV12 4LH

View Document

11/10/1111 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MAY / 01/11/2010

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN MAY / 01/11/2010

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY PEACH / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS MAY / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILIP KIRBY / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN MAY / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART DONALD ANDERSON / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/04/0814 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/12/0712 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/10/0620 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 05/10/99; NO CHANGE OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/11/984 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/984 November 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/11/984 November 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/11/9727 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTING REF. DATE SHORT FROM 01/01 TO 31/12

View Document

25/07/9625 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/96

View Document

21/05/9621 May 1996 REGISTERED OFFICE CHANGED ON 21/05/96 FROM: SCHOOL LANE FORTHAMPTON GLOUCESTERSHIRE GL19 4QB

View Document

25/10/9525 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/01

View Document

08/10/948 October 1994 NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 SECRETARY RESIGNED

View Document

08/10/948 October 1994 NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 REGISTERED OFFICE CHANGED ON 08/10/94 FROM: RUTLAND HOUSE 148 EDMUND ST BIRMINGHAM W MIDS B3 2JR

View Document

05/10/945 October 1994 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