LOCKSAFE WINDOWS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/03/251 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
| 29/12/2429 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/03/248 March 2024 | Cessation of Wayne Barnard as a person with significant control on 2023-12-31 |
| 07/03/247 March 2024 | Notification of Ian Lock as a person with significant control on 2023-10-31 |
| 07/03/247 March 2024 | Termination of appointment of Wayne Barnard as a director on 2023-12-31 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-02-17 with updates |
| 07/03/247 March 2024 | Termination of appointment of Fiona Barnard as a secretary on 2023-10-31 |
| 16/10/2316 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-02-17 with no updates |
| 04/07/214 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/09/2014 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
| 13/08/1913 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
| 04/08/184 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
| 06/10/176 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
| 20/08/1620 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/03/1624 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
| 04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/02/1524 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
| 19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/02/1424 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
| 15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/02/1325 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
| 29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 25/02/1225 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
| 12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/05/1113 May 2011 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 86A ALBERT ROAD ILFORD ESSEX IG1 1HW |
| 22/02/1122 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
| 25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/02/1023 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE BARNARD / 01/12/2009 |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LOCK / 01/12/2009 |
| 22/07/0922 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/02/0923 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
| 19/11/0819 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 20/02/0820 February 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
| 12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 22/02/0722 February 2007 | REGISTERED OFFICE CHANGED ON 22/02/07 FROM: HIGH WILLOWS, MURTHERING LANE STAPLEFORD ABBOTTS ESSEX RM4 1JT |
| 22/02/0722 February 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
| 22/11/0622 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 24/02/0624 February 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
| 02/06/052 June 2005 | DIRECTOR RESIGNED |
| 02/06/052 June 2005 | DIRECTOR RESIGNED |
| 16/03/0516 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
| 17/02/0517 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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