GRIDLOCK SECURITY PRODUCTS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewCessation of Hillcrest Estates (Leeds) Limited as a person with significant control on 2025-06-01

View Document

11/07/2511 July 2025 NewNotification of Ablp Limited as a person with significant control on 2025-06-01

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

16/06/2516 June 2025 NewResolutions

View Document

18/02/2518 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

18/11/2418 November 2024 Register inspection address has been changed from C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN England to Lady Ann House Shaw Cross Business Park Dewsbury Yorkshire WF12 7rd

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

01/11/241 November 2024 Appointment of Mr Lee Beardsmore as a director on 2024-10-24

View Document

01/11/241 November 2024 Termination of appointment of Bernice Bedford Firth as a secretary on 2024-10-24

View Document

01/11/241 November 2024 Termination of appointment of Ian Firth as a director on 2024-10-24

View Document

01/11/241 November 2024 Appointment of Ms Beverley Cookson as a director on 2024-10-24

View Document

01/11/241 November 2024 Cessation of Ian Firth as a person with significant control on 2024-10-24

View Document

01/11/241 November 2024 Notification of Hillcrest Estates (Leeds) Limited as a person with significant control on 2024-10-24

View Document

01/11/241 November 2024 Appointment of Ms Amanda Haley as a director on 2024-10-24

View Document

01/11/241 November 2024 Appointment of Mr Paul Claydon as a director on 2024-10-24

View Document

05/07/245 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

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

View Accounts

14/10/2214 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 SAIL ADDRESS CREATED

View Document

31/03/1731 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/02/0728 February 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 21-27 ST PAUL`S STREET LEEDS WEST YORYSHIRE LS1 2ER

View Document

13/01/0613 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

24/02/0524 February 2005 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

24/02/0524 February 2005 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

22/12/0422 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/12/047 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LOFTY GARDENS LTD


  • 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