CONTRACT LOCKING SERVICES (HOLDINGS) LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Accounts for a small company made up to 2023-12-31

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

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

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Memorandum and Articles of Association

View Document

01/02/241 February 2024 Resolutions

View Document

01/02/241 February 2024 Resolutions

View Document

31/12/2331 December 2023 Amended accounts for a small company made up to 2022-12-31

View Document

13/11/2313 November 2023 Accounts for a small company made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

27/01/2327 January 2023 Appointment of Mr. Brian Honan as a director on 2022-12-19

View Document

20/01/2320 January 2023 Appointment of Ms Amanda Jayne Rowley as a secretary on 2022-12-19

View Document

20/01/2320 January 2023 Appointment of Ms Amanda Jayne Rowley as a director on 2022-12-19

View Document

20/01/2320 January 2023 Appointment of Mr Mark Brophy as a director on 2022-12-19

View Document

20/01/2320 January 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

22/12/2222 December 2022 Registration of charge 066187220001, created on 2022-12-19

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

07/10/227 October 2022 Change of details for Pock Limited as a person with significant control on 2016-04-06

View Document

07/10/227 October 2022 Change of details for Rectory Mill Limited as a person with significant control on 2016-04-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

05/02/215 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

06/05/206 May 2020 12/07/18 STATEMENT OF CAPITAL GBP 63430.775

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

24/10/1824 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1614 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

23/06/1523 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/06/1426 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 STATEMENT BY DIRECTORS

View Document

09/04/149 April 2014 SOLVENCY STATEMENT DATED 07/04/14

View Document

09/04/149 April 2014 REDUCE ISSUED CAPITAL 07/04/2014

View Document

09/04/149 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 63429

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/06/1221 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 16/05/12 STATEMENT OF CAPITAL GBP 599386

View Document

01/05/121 May 2012 SOLVENCY STATEMENT DATED 26/04/12

View Document

01/05/121 May 2012 STATEMENT BY DIRECTORS

View Document

01/05/121 May 2012 REDUCE ISSUED CAPITAL 26/04/2012

View Document

17/04/1217 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

17/04/1217 April 2012 SOLVENCY STATEMENT DATED 05/04/12

View Document

17/04/1217 April 2012 ADOPT ARTICLES 05/04/2012

View Document

17/04/1217 April 2012 REDUCE ISSUED CAPITAL 05/04/2012

View Document

17/04/1217 April 2012 17/04/12 STATEMENT OF CAPITAL GBP 651286

View Document

17/04/1217 April 2012 STATEMENT BY DIRECTORS

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/06/1121 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EASLEY / 01/12/2010

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK ANSELL / 12/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANSELL / 01/10/2008

View Document

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

View Document

23/06/0923 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0923 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED ROBERT MARK ANSELL

View Document

18/07/0818 July 2008 CURRSHO FROM 30/06/2009 TO 30/04/2009

View Document

14/07/0814 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/0814 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

14/07/0814 July 2008 ALTER MEM AND ARTS 03/07/2008

View Document

14/07/0814 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0812 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