CONTRACT LOCKING SERVICES (HOLDINGS) LIMITED
Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Accounts for a small company made up to 2023-12-31 |
17/12/2417 December 2024 | Compulsory strike-off action has been discontinued |
17/12/2417 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
27/02/2427 February 2024 | Registered office address changed from Units 18-21 Park Farm Industrial Estate Ermine Street Buntingford Hertfordshire SG9 9AZ to Camfield House Avenue One Letchworth Garden City SG6 2WW on 2024-02-27 |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Memorandum and Articles of Association |
01/02/241 February 2024 | Resolutions |
01/02/241 February 2024 | Resolutions |
31/12/2331 December 2023 | Amended accounts for a small company made up to 2022-12-31 |
13/11/2313 November 2023 | Accounts for a small company made up to 2022-12-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-12 with updates |
27/01/2327 January 2023 | Appointment of Mr. Brian Honan as a director on 2022-12-19 |
20/01/2320 January 2023 | Appointment of Ms Amanda Jayne Rowley as a secretary on 2022-12-19 |
20/01/2320 January 2023 | Appointment of Ms Amanda Jayne Rowley as a director on 2022-12-19 |
20/01/2320 January 2023 | Appointment of Mr Mark Brophy as a director on 2022-12-19 |
20/01/2320 January 2023 | Previous accounting period shortened from 2023-04-30 to 2022-12-31 |
22/12/2222 December 2022 | Registration of charge 066187220001, created on 2022-12-19 |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-04-30 |
07/10/227 October 2022 | Change of details for Pock Limited as a person with significant control on 2016-04-06 |
07/10/227 October 2022 | Change of details for Rectory Mill Limited as a person with significant control on 2016-04-06 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-04-30 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
05/02/215 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
06/05/206 May 2020 | 12/07/18 STATEMENT OF CAPITAL GBP 63430.775 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/02/203 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
24/10/1824 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
14/06/1614 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
01/02/161 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
23/06/1523 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
26/06/1426 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
09/04/149 April 2014 | STATEMENT BY DIRECTORS |
09/04/149 April 2014 | SOLVENCY STATEMENT DATED 07/04/14 |
09/04/149 April 2014 | REDUCE ISSUED CAPITAL 07/04/2014 |
09/04/149 April 2014 | 09/04/14 STATEMENT OF CAPITAL GBP 63429 |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
17/06/1317 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
21/06/1221 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
16/05/1216 May 2012 | 16/05/12 STATEMENT OF CAPITAL GBP 599386 |
01/05/121 May 2012 | SOLVENCY STATEMENT DATED 26/04/12 |
01/05/121 May 2012 | STATEMENT BY DIRECTORS |
01/05/121 May 2012 | REDUCE ISSUED CAPITAL 26/04/2012 |
17/04/1217 April 2012 | STATEMENT OF COMPANY'S OBJECTS |
17/04/1217 April 2012 | SOLVENCY STATEMENT DATED 05/04/12 |
17/04/1217 April 2012 | ADOPT ARTICLES 05/04/2012 |
17/04/1217 April 2012 | REDUCE ISSUED CAPITAL 05/04/2012 |
17/04/1217 April 2012 | 17/04/12 STATEMENT OF CAPITAL GBP 651286 |
17/04/1217 April 2012 | STATEMENT BY DIRECTORS |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
21/06/1121 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
21/06/1121 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EASLEY / 01/12/2010 |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK ANSELL / 12/06/2010 |
24/06/1024 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
23/06/0923 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANSELL / 01/10/2008 |
23/06/0923 June 2009 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM UNITS 18-20 PARK FARM INDUSTRIAL ESTATE ERMINE STREET BUNTINGFORD HERTFORDSHIRE SG9 9AZ |
23/06/0923 June 2009 | LOCATION OF DEBENTURE REGISTER |
23/06/0923 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
23/06/0923 June 2009 | LOCATION OF REGISTER OF MEMBERS |
25/07/0825 July 2008 | DIRECTOR APPOINTED ROBERT MARK ANSELL |
18/07/0818 July 2008 | CURRSHO FROM 30/06/2009 TO 30/04/2009 |
14/07/0814 July 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/07/0814 July 2008 | VARYING SHARE RIGHTS AND NAMES |
14/07/0814 July 2008 | ALTER MEM AND ARTS 03/07/2008 |
14/07/0814 July 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/06/0812 June 2008 | 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