Advanced company searchLink opens in new window

LOCK SOLUTIONS LIMITED

Company number 06437988

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
21 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Wayne Colvin on 28 November 2010
18 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
03 Mar 2011 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
03 Mar 2011 AD01 Registered office address changed from 10 Blanchard Close, Woodley Reading Berkshire RG5 4XQ on 3 March 2011
08 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
19 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
11 Jan 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Wayne Colvin on 27 November 2009
24 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
02 Jan 2009 363a Return made up to 27/11/08; full list of members
09 Dec 2008 288b Appointment terminated secretary acepoint enterprises LIMITED
27 Nov 2008 CERTNM Company name changed berks, oxon, & london locks LIMITED\certificate issued on 27/11/08
14 Dec 2007 88(2)R Ad 27/11/07--------- £ si 99@1=99 £ ic 1/100
06 Dec 2007 288a New director appointed
06 Dec 2007 288a New secretary appointed
06 Dec 2007 288b Director resigned
06 Dec 2007 288b Secretary resigned
27 Nov 2007 NEWINC Incorporation