SURELOCK MCGILL 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 NewSecond filing of Confirmation Statement dated 2025-06-28

View Document

09/07/259 July 2025 New28/06/25 Statement of Capital gbp 25950

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

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

View Document

28/06/2428 June 2024 Cessation of Janet Mcgill as a person with significant control on 2023-09-03

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

04/01/234 January 2023 Amended group of companies' accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

03/01/223 January 2022 Termination of appointment of Annette Bambrook as a director on 2022-01-03

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Appointment of Mr Kilvington Leslie Johnston as a secretary on 2021-12-20

View Document

20/12/2120 December 2021 Termination of appointment of Annette Bambrook as a secretary on 2021-12-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

12/12/1812 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY MILNE / 12/01/2018

View Document

27/12/1727 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 ADOPT ARTICLES 10/05/2017

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006844630005

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR ALAN RONALD SWAN

View Document

31/12/1531 December 2015 SAIL ADDRESS CHANGED FROM: 7-11 STATION ROAD READING BERKSHIRE RG1 1LG UNITED KINGDOM

View Document

31/12/1531 December 2015 Annual return made up to 30 December 2015 with full list of shareholders

View Document

02/11/152 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MRS CAROLINE YVONNE HOUGH

View Document

07/01/157 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR STEPHEN VICTOR BRADLEY

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR MARKO POPOV

View Document

22/01/1422 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006844630004

View Document

09/01/149 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/12/1324 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR DAVID ROY MILNE

View Document

06/01/136 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

03/01/133 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

28/11/1128 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE PURCELL / 13/08/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE PURCELL / 13/08/2011

View Document

20/01/1120 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1120 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

30/12/1030 December 2010 Annual return made up to 30 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

22/12/1022 December 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/01/107 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE PURCELL / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM DUNBAR-JONES / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCGILL / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE PURCELL / 01/10/2009

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN LEMMING

View Document

10/12/0810 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNETTE PURCELL / 07/11/2008

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SIMPSON

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 30/12/96; CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 REGISTERED OFFICE CHANGED ON 09/01/96 FROM: 12/14 CAMBRIDGE TRA.EST HANWELL LONDON W7 3UP

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 RETURN MADE UP TO 30/12/92; CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

08/01/938 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

04/12/924 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9212 August 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/02/9026 February 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

13/02/9013 February 1990 ACCOUNTING REF. DATE SHORT FROM 08/04 TO 31/03

View Document

16/05/8916 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 05/04/88

View Document

16/02/8816 February 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 05/04/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 02/01/88; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 RETURN MADE UP TO 03/01/87; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

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