INGENIOUS LOCKS & HARDWARE LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

03/09/183 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARKER

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

27/11/1727 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089345000001

View Document

15/09/1715 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089345000002

View Document

21/08/1721 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED DAVID ANDREW WILLIAMS

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089345000006

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089345000005

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089345000004

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089345000003

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HILLIER

View Document

15/09/1615 September 2016 31/12/15 UNAUDITED ABRIDGED

View Document

22/03/1622 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

24/11/1524 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089345000002

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/04/152 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089345000001

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR MARK ASHLEY ANSLOW

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR PAUL CHRISTOPHER HILLIER

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR ANDREW MARTIN BARKER

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR STUART TIMOTHY CARPENTER

View Document

12/03/1412 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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