GRIDLOCKED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Change of details for Mr Craig Buglass as a person with significant control on 2025-02-18

View Document

06/03/256 March 2025 Change of details for Mr Craig Buglass as a person with significant control on 2025-02-18

View Document

06/03/256 March 2025 Change of details for Mr Craig Buglass as a person with significant control on 2025-02-18

View Document

05/03/255 March 2025 Director's details changed for Mr Craig Buglass on 2025-02-18

View Document

05/03/255 March 2025 Change of details for Mr Craig Buglass as a person with significant control on 2025-02-18

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

13/12/2313 December 2023 Current accounting period extended from 2024-02-28 to 2024-03-31

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/04/225 April 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/01/2224 January 2022 Registered office address changed from 171 Monyhull Hall Road Birmingham B30 3QN England to 27 Blakes Way Welwyn Hertfordshire AL6 9RE on 2022-01-24

View Document

25/06/2125 June 2021 Registered office address changed from 552-554 Bristol Road, Selly Oak Birmingham West Midlanfs B29 6BD to 171 Monyhull Hall Road Birmingham B30 3QN on 2021-06-25

View Document

14/05/2114 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD JOHN HEATH / 05/03/2021

View Document

29/03/2129 March 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD JOHN HEATH / 05/03/2021

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/10/206 October 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/04/1911 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD JOHN HEATH / 25/02/2019

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD JOHN HEATH / 25/02/2019

View Document

11/07/1811 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064803440001

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/05/178 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR SIMON RICHARD JOHN HEATH

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/10/1514 October 2015 SECRETARY APPOINTED MR CRAIG BUGLASS

View Document

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, SECRETARY SHIRLEY BUGLASS

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/02/152 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/02/1419 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

13/03/1313 March 2013 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY BUGLASS / 18/02/2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BUGLASS / 18/02/2013

View Document

13/03/1313 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/02/128 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/02/112 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/02/1011 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BUGLASS / 11/02/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 CURREXT FROM 31/01/2009 TO 28/02/2009

View Document

22/01/0822 January 2008 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