CSS LOCKSMITHS LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

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

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-06-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

06/12/216 December 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

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN MORELY

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 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

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

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK WHETTINGSTEEL

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR NATALIE FIORENTINO

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, SECRETARY NATALIE FIORENTINO

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM UNIT 6 FULCRUM 4 SOLENT WAY WHITELEY FAREHAM HAMPSHIRE PO15 7FT

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

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

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 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY 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

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

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

16/02/1716 February 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/16

View Document

27/01/1727 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

27/01/1727 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE SARAH FIORENTINO / 20/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO MICHELE FIORENTINO / 20/06/2016

View Document

20/06/1620 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR MARK WHETTINGSTEEL

View Document

01/06/151 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE SARAH FIORENTINO / 01/02/2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO MICHELE FIORENTINO / 01/02/2015

View Document

01/06/151 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS NATALIE SARAH FIORENTINO / 01/02/2015

View Document

07/04/157 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/06/1423 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 346 SHIRLEY ROAD SOUTHAMPTON HAMPSHIRE SO15 3HJ

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

12/06/1312 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES DUNION

View Document

25/06/1225 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED SEBASTIAN JAKE FINCH MORELY

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED JAMES LESLIE DUNION

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual return made up to 30 May 2010 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 COMPANY NAME CHANGED COUNTY LOCKSMITHS (HANTS) LIMITE D CERTIFICATE ISSUED ON 15/02/02

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 AUDITOR'S RESIGNATION

View Document

02/02/982 February 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 SECRETARY RESIGNED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 Full accounts made up to 1994-12-31

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 Full accounts made up to 1993-12-31

View Document

27/06/9427 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/07/936 July 1993 Full accounts made up to 1992-12-31

View Document

05/06/935 June 1993 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

05/06/935 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/935 June 1993

View Document

26/06/9226 June 1992

View Document

26/06/9226 June 1992 Full accounts made up to 1991-12-31

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

26/06/9226 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9129 July 1991 Full accounts made up to 1990-12-31

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/07/9129 July 1991

View Document

29/07/9129 July 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 DIRECTOR RESIGNED

View Document

21/06/9121 June 1991

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/06/9027 June 1990 Full accounts made up to 1989-12-31

View Document

27/06/9027 June 1990

View Document

27/06/9027 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/09/896 September 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 Full accounts made up to 1988-12-31

View Document

09/06/899 June 1989

View Document

09/06/899 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8910 March 1989

View Document

10/03/8910 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/895 February 1989 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/02/895 February 1989 Full accounts made up to 1987-12-31

View Document

05/02/895 February 1989

View Document

20/10/8820 October 1988

View Document

20/10/8820 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/08/8811 August 1988 NEW DIRECTOR APPOINTED

View Document

11/08/8811 August 1988

View Document

11/08/8811 August 1988 NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 Full accounts made up to 1986-12-31

View Document

27/08/8727 August 1987

View Document

27/08/8727 August 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/01/878 January 1987 NEW DIRECTOR APPOINTED

View Document

08/01/878 January 1987

View Document

13/06/8613 June 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/05/8615 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/8018 December 1980 MEMORANDUM OF ASSOCIATION

View Document

18/11/7418 November 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/11/74

View Document

18/02/7018 February 1970 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