MASTERS LOCK & SAFE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/03/233 March 2023 Appointment of Lisa Cassar as a director on 2022-04-10

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/04/218 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY DOWNES / 20/01/2021

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED MR BILLY DOWNES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/01/2028 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / DAVID JOHN DOWNES / 28/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / DAVID JOHN DOWNES / 06/04/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DOWNES / 16/02/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/01/1614 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/01/1515 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DOWNES / 18/03/2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DOWNES / 18/03/2013

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED DAVID JOHN DOWNES

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID DOWNES

View Document

24/01/1324 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/01/1110 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

24/02/1024 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

09/02/109 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF

View Document

25/06/0925 June 2009 CURRSHO FROM 31/05/2010 TO 30/06/2009

View Document

21/05/0921 May 2009 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