NEIL LOCK TECHNOLOGY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-11-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2022-11-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/10/2213 October 2022 Registered office address changed from 121 Albert Street Fleet Hampshire GU51 3SR to Unit 3, 164-170 High Street Crowthorne RG45 7AT on 2022-10-13

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

17/07/1917 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

22/08/1822 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/01/1619 January 2016 Annual return made up to 9 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA ANN MAGARET MUIR / 10/11/2014

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HUMPHREY LOCK / 10/11/2014

View Document

18/11/1418 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/11/1124 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/107 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HUMPHREY LOCK / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 121 ALBERT STREET FLEET HAMPSHIRE GU51 3RN

View Document

15/11/0615 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0615 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: OAK HOUSE 5 ROBIN HOOD LANE SUTTON SURREY SM1 2SW

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: C/O JACOB CAVENAGH & SKEET 6-8 TUDOR COURT, BRIGHTON ROAD SUTTON SURREY SM2 5AE

View Document

07/12/027 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 REGISTERED OFFICE CHANGED ON 30/11/02 FROM: 14 READING ROAD SOUTH FLEET HAMPSHIRE GU13 9QL

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/932 February 1993 REGISTERED OFFICE CHANGED ON 02/02/93 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

25/01/9325 January 1993 ALTER MEM AND ARTS 31/12/92

View Document

13/01/9313 January 1993 COMPANY NAME CHANGED UPPERLIMIT LIMITED CERTIFICATE ISSUED ON 14/01/93

View Document

09/11/929 November 1992 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