Advanced company searchLink opens in new window

GB LOCKING SYSTEMS LTD

Company number 04659995

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
29 Mar 2018 AA Total exemption full accounts made up to 30 November 2017