CAPTAINSLOCKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Confirmation statement made on 2025-06-28 with no updates

View Document

18/08/2518 August 2025 Micro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

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

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-06-30

View Document

14/09/2314 September 2023 Second filing of Confirmation Statement dated 2021-06-01

View Document

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

View Accounts

08/06/238 June 2023 Change of details for Mr Jonathan Edward Kirk as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

08/06/238 June 2023 Director's details changed for Mr Jonathan Edward Kirk on 2023-06-08

View Document

05/10/225 October 2022 Micro company accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Registered office address changed from St Helen's House King Street Derby DE1 3EE to Prospect House Millennium Way Pride Park Derby DE24 8HG on 2022-09-22

View Document

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

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

01/06/211 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN GRIBBY

View Document

04/09/204 September 2020 CESSATION OF MARTIN GEORGE GRIBBY AS A PSC

View Document

04/09/204 September 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD KIRK / 01/09/2020

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD KIRK / 31/07/2020

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD KIRK / 31/07/2020

View Document

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

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

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

View Accounts

02/11/182 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

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

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GEORGE GRIBBY

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN EDWARD KIRK

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

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

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

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

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

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

View Accounts

19/06/1419 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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