AUTOLOCK SECURITY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/10/2525 October 2025 New | Confirmation statement made on 2025-09-24 with no updates |
| 23/10/2523 October 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 24/10/2424 October 2024 | Registered office address changed from Unit 12, Glenmore Business Park Wend-Al Road Blandford Forum DT11 7FP England to 2 Haycock Way Sturminster Marshall Wimborne BH21 4DL on 2024-10-24 |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 05/10/235 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
| 15/07/2315 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 15/02/2315 February 2023 | Director's details changed for Mr Scott Gerald Bryant on 2023-02-02 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 27/10/2227 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 29/12/1729 December 2017 | DISS40 (DISS40(SOAD)) |
| 28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
| 19/12/1719 December 2017 | FIRST GAZETTE |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 30/11/1630 November 2016 | APPOINTMENT TERMINATED, DIRECTOR ANGELA BRYANT |
| 29/11/1629 November 2016 | APPOINTMENT TERMINATED, SECRETARY SCOTT BRYANT |
| 29/11/1629 November 2016 | APPOINTMENT TERMINATED, DIRECTOR ANGELA BRYANT |
| 29/11/1629 November 2016 | APPOINTMENT TERMINATED, DIRECTOR GERALD BRYANT |
| 29/11/1629 November 2016 | APPOINTMENT TERMINATED, DIRECTOR GERALD BRYANT |
| 29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
| 29/11/1629 November 2016 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 1 WEST STREET BLANDFORD FORUM DORSET DT11 7AW |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 19/06/1519 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 045432280003 |
| 16/06/1516 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 045432280002 |
| 07/12/147 December 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 18/12/1318 December 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 02/11/122 November 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 31/01/1231 January 2012 | DISS40 (DISS40(SOAD)) |
| 30/01/1230 January 2012 | Annual return made up to 24 September 2011 with full list of shareholders |
| 30/01/1230 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD BRYANT / 30/01/2012 |
| 30/01/1230 January 2012 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 12 THE PLOCKS BLANDFORD FORUM DORSET DT11 7AA |
| 30/01/1230 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JOYCE BRYANT / 30/01/2012 |
| 30/01/1230 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT GERALD BRYANT / 30/01/2012 |
| 24/01/1224 January 2012 | FIRST GAZETTE |
| 25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 11/01/1111 January 2011 | Annual return made up to 24 September 2010 with full list of shareholders |
| 02/11/102 November 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM UNIT 3B SUNRISE BUSINESS PARK HIGHER SHAFTSBURY ROAD BLANDFORD FORUM DORSET DT11 8ST |
| 26/02/1026 February 2010 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM OLD BANK HOUSE STURMINSTER NEWTON DORSET DT10 1AN |
| 24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 25/09/0925 September 2009 | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS |
| 23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 23/10/0823 October 2008 | RETURN MADE UP TO 24/09/08; NO CHANGE OF MEMBERS |
| 29/05/0829 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 19/02/0819 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
| 04/10/074 October 2007 | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
| 08/03/078 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
| 24/10/0624 October 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
| 13/12/0513 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
| 06/10/056 October 2005 | RETURN MADE UP TO 24/09/05; NO CHANGE OF MEMBERS |
| 21/03/0521 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
| 07/10/047 October 2004 | RETURN MADE UP TO 24/09/04; NO CHANGE OF MEMBERS |
| 26/07/0426 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
| 09/10/039 October 2003 | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
| 01/11/021 November 2002 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03 |
| 14/10/0214 October 2002 | NEW DIRECTOR APPOINTED |
| 14/10/0214 October 2002 | DIRECTOR RESIGNED |
| 14/10/0214 October 2002 | NEW DIRECTOR APPOINTED |
| 14/10/0214 October 2002 | SECRETARY RESIGNED |
| 14/10/0214 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 14/10/0214 October 2002 | REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 24/09/0224 September 2002 | 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