COMPULOCK INTEGRATED SOLUTIONS LIMITED
Company number 04470691
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) |
---|---|---|---|
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Feb 2022 | TM02 | Termination of appointment of Hardcastle & Co Accountants Limited as a secretary on 8 February 2022 | |
18 Nov 2021 | AD01 | Registered office address changed from 3 Victoria Street Greetland Halifax HX4 8DF England to C/O Hodgson Hey Heritage Exhange South Lane Elland HX5 0HG on 18 November 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
02 Feb 2018 | CH01 | Director's details changed for Mr Paul James Hackett on 2 February 2018 | |
02 Feb 2018 | CH04 | Secretary's details changed for Hardcastle & Co Accountants Limited on 2 February 2018 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
06 Jul 2017 | AD01 | Registered office address changed from Hardcastle & Co Accountants Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF England to 3 Victoria Street Greetland Halifax HX4 8DF on 6 July 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 30 July 2015
|
|
30 Jul 2015 | AD01 | Registered office address changed from C/O Abraham Chartered Certified Accountants 46 Houghton Place Bradford BD1 3RG to Hardcastle & Co Accountants Saddleworth Road Greetland Halifax West Yorkshire HX4 8NF on 30 July 2015 | |
30 Jul 2015 | AP04 | Appointment of Hardcastle & Co Accountants Limited as a secretary on 30 July 2015 | |
30 Jul 2015 | TM02 | Termination of appointment of Abraham Secretary Limited as a secretary on 30 July 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
|