CROMA LOCKSMITHS & SECURITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

13/03/2513 March 2025

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

24/02/2524 February 2025 Director's details changed for Mr Joe Johnston on 2025-02-24

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

02/03/242 March 2024 Amended audit exemption subsidiary accounts made up to 2023-06-30

View Document

15/02/2415 February 2024

View Document

15/02/2415 February 2024

View Document

15/02/2415 February 2024

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/11/2327 November 2023 Director's details changed for Mr Joe Johnston on 2023-11-24

View Document

24/11/2324 November 2023 Appointment of Mr Joe Johnston as a director on 2023-11-23

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

07/02/237 February 2023

View Document

20/01/2220 January 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

18/03/2018 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

18/03/2018 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

10/03/2010 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

10/03/2010 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

11/02/1911 February 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

11/02/1911 February 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

11/02/1911 February 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

11/02/1911 February 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HOLLIS

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROMA SECURITY SOLUTIONS GROUP PLC

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN MORLEY

View Document

07/02/187 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

07/02/187 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

07/02/187 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

07/02/187 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 2 PENNANT PARK, STANDARD WAY FAREHAM HAMPSHIRE PO16 8XU

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MRS TEODORA ANGELOVA ANDREEVA

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON MOORE

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WHETTINGSTEEL

View Document

06/02/176 February 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

06/02/176 February 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

06/02/176 February 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16

View Document

06/02/176 February 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

09/08/169 August 2016 AUDITOR'S RESIGNATION

View Document

01/02/161 February 2016 COMPANY NAME CHANGED ACCESS LOCKSMITHS LIMITED CERTIFICATE ISSUED ON 01/02/16

View Document

26/01/1626 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY KATHERINE WHETTINGSTEEL

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR SEBASTIAN JAKE FINCH MORLEY

View Document

08/01/168 January 2016 CURREXT FROM 28/02/2016 TO 30/06/2016

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR ROBERTO MICHELE FIORENTINO

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DOWNING

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MRS SHARON LESLEY MOORE

View Document

11/12/1511 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/12/1511 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOLLIS / 01/06/2013

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM DOWNING / 29/03/2012

View Document

11/02/1311 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM UNIT 10 PORTSWOOD CENTRE PORTSWOOD ROAD SOUTHAMPTON HAMPSHIRE SO17 2NH

View Document

06/02/126 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

15/02/1115 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOLLIS / 09/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM DOWNING / 09/02/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/09/095 September 2009 GBP NC 1000/176000 28/08/2009

View Document

05/09/095 September 2009 NC INC ALREADY ADJUSTED 28/08/09

View Document

05/09/095 September 2009 DIRECTOR APPOINTED PETER DOWNING

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/06/094 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/06/094 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/02/0911 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/04/0821 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/03/0829 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/02/088 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/049 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: 2 JULIAN ROAD SOUTHAMPTON HAMPSHIRE SO19 8LZ

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 28/02/01

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: 2 JULIAN ROAD SOUTHAMPTON HAMPSHIRE SO19 8LZ

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information