Advanced company searchLink opens in new window

RJ LOCKSMITH SERVICES LTD

Company number 12178446

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)
11 Jul 2025 CS01 Confirmation statement made on 11 July 2025 with no updates
19 Jan 2025 AD01 Registered office address changed from 8 Sage Gardens Buttercup Road Horsham RH12 6AQ England to 8 Sage Gardens Buttercup Road Horsham RH12 6AU on 19 January 2025
23 Dec 2024 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 8 Sage Gardens Buttercup Road Horsham RH12 6AQ on 23 December 2024
17 Dec 2024 AA Micro company accounts made up to 31 August 2024
12 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
26 Jan 2024 CH01 Director's details changed for Mr Romans Jegorovs on 26 January 2024
26 Jan 2024 AD01 Registered office address changed from 17 Glanville Walk Crawley RH11 8AU England to 27 Old Gloucester Street London WC1N 3AX on 26 January 2024
17 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
19 Nov 2022 AA Micro company accounts made up to 31 August 2022
20 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
30 May 2022 AD01 Registered office address changed from 37 37 Warren Avenue Sauthampton SO16 6AH England to 17 Glanville Walk Crawley RH11 8AU on 30 May 2022
22 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
02 Feb 2021 AA Micro company accounts made up to 31 August 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
13 Feb 2020 AD01 Registered office address changed from 37 Warren Avenue Southampton SO16 6AH England to 37 37 Warren Avenue Sauthampton SO16 6AH on 13 February 2020
12 Feb 2020 AD01 Registered office address changed from 39 Winter Road Southsea PO4 9BT England to 37 Warren Avenue Southampton SO16 6AH on 12 February 2020
12 Feb 2020 CH01 Director's details changed for Mr Romans Jegorovs on 11 February 2020
12 Feb 2020 PSC04 Change of details for Mr Romans Jegorovs as a person with significant control on 11 February 2020
28 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-28
  • GBP 100