INTERLOCK SYSTEMS - History of Changes


DateDescription
2024-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/24, WITH UPDATES
2024-09-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD FAMILY HOLDINGS LTD
2024-09-20 update statutory_documents CESSATION OF MARGARET ROMA LLOYD AS A PSC
2024-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES FLETCHER LLOYD / 14/08/2024
2024-07-25 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2024-05-23 insert contact_pages_linkeddomain vimeo.com
2024-05-23 insert product_pages_linkeddomain vimeo.com
2024-05-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROMA LLOYD / 14/12/2023
2024-05-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET ROMA LLOYD / 14/12/2023
2024-04-07 delete address 1349/1353 LONDON ROAD LEIGH-ON-SEA ESSEX UNITED KINGDOM SS9 2AB
2024-04-07 insert address 42 TOWERFIELD ROAD SHOEBURYNESS ESSEX UNITED KINGDOM SS3 9QT
2024-04-07 update registered_address
2023-12-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2023 FROM 1349/1353 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2AB UNITED KINGDOM
2023-11-23 update statutory_documents ARTICLES OF ASSOCIATION
2023-11-23 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-11-23 update statutory_documents SHARE FOR SHARE EXCHANGE 13/11/2023
2023-11-02 update statutory_documents SOLVENCY STATEMENT DATED 26/10/23
2023-11-02 update statutory_documents REDUCE ISSUED CAPITAL 26/10/2023
2023-11-02 update statutory_documents 02/11/23 STATEMENT OF CAPITAL GBP 100
2023-11-02 update statutory_documents STATEMENT BY DIRECTORS
2023-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-09-07 update statutory_documents CESSATION OF TREVOR ALAN LLOYD AS A PSC
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-05 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-05-28 update robots_txt_status www.snsnorthern.com: 404 => 200
2023-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES
2023-03-02 update statutory_documents 15/07/22 STATEMENT OF CAPITAL GBP 500
2022-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR LLOYD
2022-07-25 update statutory_documents ARTICLES OF ASSOCIATION
2022-07-25 update statutory_documents ADOPT ARTICLES 18/07/2022
2022-06-15 update statutory_documents ADOPT ARTICLES 25/05/2022
2022-05-31 update statutory_documents ARTICLES OF ASSOCIATION
2022-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-05-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-05-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-04-21 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN LLOYD / 01/04/2022
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-14 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-07-03 update robots_txt_status www.snsnorthern.com: 200 => 404
2021-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHRYN LLOYD / 04/05/2021
2020-07-08 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-07-08 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-06-08 insert sic_code 68209 - Other letting and operating of own or leased real estate
2020-06-01 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSZ KAMIENIAK / 29/04/2020
2020-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMES FLETCHER LLOYD / 22/04/2020
2019-10-25 update statutory_documents DIRECTOR APPOINTED MR DARIUSZ KAMIENIAK
2019-10-15 update statutory_documents DIRECTOR APPOINTED MISS KATHRYN LLOYD
2019-10-15 update statutory_documents DIRECTOR APPOINTED MR ALEX JAMES FLETCHER LLOYD
2019-10-15 update statutory_documents DIRECTOR APPOINTED MR JAMES CHARLES EDWARD LLOYD
2019-10-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARGARET ROMA LLOYD / 08/10/2019
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-16 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-03-07 update num_mort_outstanding 1 => 0
2019-03-07 update num_mort_satisfied 3 => 4
2019-02-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-08 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-07-08 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-20 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2018-06-12 update statutory_documents 06/06/18 STATEMENT OF CAPITAL GBP 400
2018-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALAN LLOYD / 30/04/2018
2017-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROMA LLOYD / 16/10/2017
2017-10-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALAN LLOYD / 16/10/2017
2017-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MARGARET ROMA LLOYD / 16/10/2017
2017-10-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TREVOR ALAN LLOYD / 16/10/2017
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-08 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-31 update statutory_documents 31/10/16 TOTAL EXEMPTION FULL
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-02-06 update statutory_documents DIRECTOR APPOINTED MARGARET ROMA LLOYD
2016-06-08 delete sic_code 26301 - Manufacture of telegraph and telephone apparatus and equipment
2016-06-08 insert sic_code 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
2016-06-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-06-08 update returns_last_madeup_date 2015-05-13 => 2016-05-13
2016-06-08 update returns_next_due_date 2016-06-10 => 2017-06-10
2016-05-16 update statutory_documents 13/05/16 FULL LIST
2016-05-04 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-08-13 delete address 1 CHURCH HILL LEIGH ON SEA ESSEX SS9 2DE
2015-08-13 insert address 1349/1353 LONDON ROAD LEIGH-ON-SEA ESSEX UNITED KINGDOM SS9 2AB
2015-08-13 update registered_address
2015-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 1 CHURCH HILL LEIGH ON SEA ESSEX SS9 2DE
2015-07-09 update returns_last_madeup_date 2014-05-13 => 2015-05-13
2015-07-09 update returns_next_due_date 2015-06-10 => 2016-06-10
2015-06-12 update statutory_documents 13/05/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-08 update accounts_next_due_date 2015-08-31 => 2016-07-31
2015-04-08 update accounts_next_due_date 2015-07-31 => 2015-08-31
2015-03-12 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-13 => 2014-05-13
2014-06-07 update returns_next_due_date 2014-06-10 => 2015-06-10
2014-05-15 update statutory_documents 13/05/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-05-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-04-02 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-26 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-26 update returns_last_madeup_date 2012-05-13 => 2013-05-13
2013-06-26 update returns_next_due_date 2013-06-10 => 2014-06-10
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-05-22 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-05-13 update statutory_documents 13/05/13 FULL LIST
2012-07-16 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-05-16 update statutory_documents 13/05/12 FULL LIST
2011-08-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-01 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-06 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2011-05-19 update statutory_documents 13/05/11 FULL LIST
2010-06-07 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-05-13 update statutory_documents 13/05/10 FULL LIST
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ALAN LLOYD / 31/10/2009
2009-06-07 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2009-05-13 update statutory_documents RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2008-08-14 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2008-05-29 update statutory_documents RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2007-06-01 update statutory_documents RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-04-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-06-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-05-15 update statutory_documents RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2005-06-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-23 update statutory_documents RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2004-10-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2004-09-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-21 update statutory_documents RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-03-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-05-30 update statutory_documents RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-04-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-05-21 update statutory_documents RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2002-03-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-05-23 update statutory_documents RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-12-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-21 update statutory_documents ADOPT MEM AND ARTS 30/11/00
2000-06-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-05-23 update statutory_documents RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
1999-05-20 update statutory_documents RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS
1999-05-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/98
1998-09-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/98 FROM: 50 THE RIDGEWAY WESTCLIFF ON SEA ESSEX SS0 8NU
1998-05-21 update statutory_documents RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS
1998-04-08 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/97
1997-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/96
1997-05-25 update statutory_documents RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS
1996-05-23 update statutory_documents RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS
1996-05-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-03-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/95
1995-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/95
1995-05-15 update statutory_documents RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS
1994-11-25 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1994-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/94 FROM: 95 WYATTS DRIVE THORPE BAY ESSEX SS1 3DE
1994-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/94 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ
1994-06-27 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-27 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-05-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION