- Company Overview for GB LOCKING SYSTEMS LTD (04659995)
- Filing history for GB LOCKING SYSTEMS LTD (04659995)
- People for GB LOCKING SYSTEMS LTD (04659995)
- More for GB LOCKING SYSTEMS LTD (04659995)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
08 Dec 2023 | AD01 | Registered office address changed from 16 Abbey Meadows Morpeth NE61 2BD England to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023 | |
08 Dec 2023 | AD01 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 8 December 2023 | |
23 Nov 2023 | TM02 | Termination of appointment of Elisabeth Anna Pearce as a secretary on 10 November 2023 | |
23 Nov 2023 | AP03 | Appointment of Laura Ellen Pearce as a secretary on 10 November 2023 | |
20 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
18 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
07 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
08 Apr 2021 | PSC02 | Notification of Glech Holdings Ltd as a person with significant control on 23 February 2021 | |
08 Apr 2021 | AP03 | Appointment of Miss Elisabeth Anna Pearce as a secretary on 1 April 2021 | |
08 Apr 2021 | TM02 | Termination of appointment of Paul Andrew Brown as a secretary on 1 April 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
13 Mar 2021 | MA | Memorandum and Articles of Association | |
13 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2021 | CC04 | Statement of company's objects | |
12 Mar 2021 | PSC07 | Cessation of Catherine Mary Pearce as a person with significant control on 23 February 2021 | |
12 Mar 2021 | PSC07 | Cessation of Gary Michael Pearce as a person with significant control on 23 February 2021 | |
02 Jun 2020 | AD01 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 2 June 2020 | |
01 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
17 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
25 Mar 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 |