About

Registered Number: 06618722
Date of Incorporation: 12/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Units 18-21 Park Farm Industrial Estate, Ermine Street, Buntingford, Hertfordshire, SG9 9AZ

 

Founded in 2008, Contract Locking Services (Holdings) Ltd have registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 26 June 2014
RESOLUTIONS - N/A 09 April 2014
SH19 - Statement of capital 09 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 April 2014
CAP-SS - N/A 09 April 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 21 June 2012
SH19 - Statement of capital 16 May 2012
RESOLUTIONS - N/A 01 May 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 May 2012
CAP-SS - N/A 01 May 2012
RESOLUTIONS - N/A 17 April 2012
RESOLUTIONS - N/A 17 April 2012
SH19 - Statement of capital 17 April 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 April 2012
CAP-SS - N/A 17 April 2012
CC04 - Statement of companies objects 17 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 23 June 2009
287 - Change in situation or address of Registered Office 23 June 2009
353 - Register of members 23 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 July 2008
225 - Change of Accounting Reference Date 18 July 2008
RESOLUTIONS - N/A 14 July 2008
MEM/ARTS - N/A 14 July 2008
NEWINC - New incorporation documents 12 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.