Advanced company searchLink opens in new window

CIILOCK ENGINEERING LTD

Company number 08744258

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)
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
16 Dec 2022 PSC01 Notification of Sandra Jaber as a person with significant control on 6 April 2016
16 Dec 2022 PSC04 Change of details for Mr Hani Jaber as a person with significant control on 6 April 2016
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
01 Jul 2021 AP01 Appointment of Mr Stephen John Hopwood as a director on 1 July 2021
11 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
11 Jun 2021 AD01 Registered office address changed from Unit 12 Marina Court Maple Drive Hinckley LE10 3BF England to Ciilock House Unit 14, Beacon Business Park Beacon Way Stafford ST18 0DG on 11 June 2021
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
18 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
23 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
31 Oct 2016 AD01 Registered office address changed from 6 Ridge House Ridgehouse Drive Stoke on Trent Staffordshire ST1 5TL to Unit 12 Marina Court Maple Drive Hinckley LE10 3BF on 31 October 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
16 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Jan 2015 MR01 Registration of charge 087442580001, created on 12 January 2015