SOS AUTOLOCKS LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

08/12/248 December 2024 Application to strike the company off the register

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Director's details changed for Mr Gary Roberts on 2023-06-06

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

16/06/2316 June 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-06-30

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET BA20 2FG UNITED KINGDOM

View Document

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

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM C/O MILSTED LANGDON MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET BA20 2FG

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA GURNEY

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR GARY ROBERTS

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA LOUISE GURNEY

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

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

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

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

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL ROBERTS

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MR GARY ROBERTS

View Document

05/07/135 July 2013 DIRECTOR APPOINTED NICOLA LOUISE GURNEY

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS

View Document

05/07/135 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LT. MICHAEL THOMAS ROBERTS / 06/06/2012

View Document

28/06/1228 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/08/112 August 2011 SECRETARY APPOINTED LT MICHAEL THOMAS ROBERTS

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR GARY ROBERTS

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE ROBERTS

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY JULIE ROBERTS

View Document

29/07/1129 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED LT. MICHAEL THOMAS ROBERTS

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/08/1024 August 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 12 BECKSFIELD STOKE-SUB-HAMDON SOMERSET TA14 6PB

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM C/O MILSTED LANGDON MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET BA20 2FG ENGLAND

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CAROLYN ROBERTS / 06/06/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERTS / 06/06/2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE CAROLYN ROBERTS / 06/06/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR APPOINTED GARY ROBERTS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR NICOLA GURNEY

View Document

06/06/086 June 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