BISHOP STREET LOCKSMITHS LTD - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-04-09 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2023-01-09 View Report
Address. New address: Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS. Change date: 2022-06-10. Old address: 18 Cooks Lane Emsworth PO10 8LQ England. 2022-06-10 View Report
Insolvency. Liquidation voluntary statement of affairs. 2022-06-10 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-06-10 View Report
Resolution. Description: Resolutions. 2022-06-10 View Report
Officers. Change date: 2020-06-05. Officer name: Mr Matthew Ramon Thomas. 2022-04-14 View Report
Persons with significant control. Change date: 2020-06-05. Psc name: Mr Matthew Ramon Thomas. 2022-04-14 View Report
Change of name. Description: Company name changed ccie consulting LTD\certificate issued on 14/03/22. 2022-03-14 View Report
Address. Change date: 2022-03-12. New address: 18 Cooks Lane Emsworth PO10 8LQ. Old address: 58 Rock Gardens Bognor Regis West Sussex PO21 2LF England. 2022-03-12 View Report
Officers. Termination date: 2021-07-12. Officer name: Ramon Lorenzo Thomas. 2021-07-13 View Report
Confirmation statement. Statement with updates. 2021-06-04 View Report
Accounts. Accounts type micro entity. 2021-01-30 View Report
Resolution. Description: Resolutions. 2021-01-26 View Report
Officers. Appointment date: 2021-01-26. Officer name: Revd Ramon Lorenzo Thomas. 2021-01-26 View Report
Confirmation statement. Statement with no updates. 2021-01-05 View Report
Address. Change date: 2020-06-15. New address: 58 Rock Gardens Bognor Regis West Sussex PO21 2LF. Old address: 37 Liverpool Road Southsea Portsmouth Hampshire PO1 5DY England. 2020-06-15 View Report
Accounts. Accounts type micro entity. 2020-01-29 View Report
Confirmation statement. Statement with no updates. 2020-01-02 View Report
Accounts. Accounts amended with accounts type micro entity. 2019-09-18 View Report
Officers. Officer name: Ramon Lorenzo Thomas. Termination date: 2019-06-20. 2019-06-20 View Report
Address. New address: 37 Liverpool Road Southsea Portsmouth Hampshire PO1 5DY. Old address: Treadgolds Bishop Street Portsmouth Hampshire PO1 3DA England. Change date: 2019-04-22. 2019-04-22 View Report
Accounts. Accounts type micro entity. 2019-02-02 View Report
Confirmation statement. Statement with no updates. 2019-01-04 View Report
Address. Old address: Unit 2, Waterloo Industrial Estate Flanders Road Hedge End Southampton Hampshire SO30 2QT England. New address: Treadgolds Bishop Street Portsmouth Hampshire PO1 3DA. Change date: 2018-10-05. 2018-10-05 View Report
Address. Old address: 37 Liverpool Road Portsmouth PO1 5DY England. Change date: 2018-08-13. New address: Unit 2, Waterloo Industrial Estate Flanders Road Hedge End Southampton Hampshire SO30 2QT. 2018-08-13 View Report
Officers. Change date: 2018-07-23. Officer name: Mr Matthew Ramon Thomas. 2018-08-03 View Report
Address. Old address: 10 Bishop Street Leicester LE1 6AF England. New address: 37 Liverpool Road Portsmouth PO1 5DY. Change date: 2018-07-23. 2018-07-23 View Report
Accounts. Accounts type micro entity. 2018-01-31 View Report
Confirmation statement. Statement with no updates. 2018-01-08 View Report
Officers. Officer name: Mr Matthew Ramon Thomas. Appointment date: 2017-11-11. 2017-11-13 View Report
Officers. Officer name: Mr Matthew Ramon Thomas. Appointment date: 2017-11-11. 2017-11-11 View Report
Resolution. Description: Resolutions. 2017-02-07 View Report
Address. New address: 10 Bishop Street Leicester LE1 6AF. Old address: 58 Rock Gardens Bognor Regis PO21 2LF. Change date: 2017-02-03. 2017-02-03 View Report
Resolution. Description: Resolutions. 2017-01-30 View Report
Change of name. Change of name notice. 2017-01-30 View Report
Accounts. Accounts type micro entity. 2017-01-19 View Report
Confirmation statement. Statement with updates. 2016-12-29 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Accounts. Accounts type micro entity. 2016-02-01 View Report
Annual return. With made up date full list shareholders. 2015-12-15 View Report
Accounts. Accounts type total exemption small. 2015-02-18 View Report
Annual return. With made up date full list shareholders. 2014-12-13 View Report
Accounts. Accounts type total exemption small. 2014-03-03 View Report
Annual return. With made up date full list shareholders. 2013-12-24 View Report
Accounts. Accounts type total exemption small. 2013-04-02 View Report
Annual return. With made up date full list shareholders. 2012-12-13 View Report
Accounts. Accounts type total exemption small. 2012-01-30 View Report
Annual return. With made up date full list shareholders. 2011-12-17 View Report
Incorporation. Incorporation company. 2010-12-13 View Report