ABSOLUTE LOCK SERVICE LTD

Register to unlock more data on OkredoRegister

ABSOLUTE LOCK SERVICE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05562812

Incorporation date

13/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

9 Ashvale Close Ashvale Close, Nailsea, Bristol BS48 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2005)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/10/2025
Secretary's details changed for Carole Allen on 2025-10-01
dot icon01/10/2025
Director's details changed for Martin Allen on 2025-10-01
dot icon01/10/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-03-31
dot icon16/10/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/11/2017
Registered office address changed from Yew Tree Cottage Scot Lane Chew Stoke Bristol North Somerset BS40 8UW to 9 Ashvale Close Ashvale Close Nailsea Bristol BS48 1QH on 2017-11-01
dot icon14/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon10/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2012
Certificate of change of name
dot icon04/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon14/09/2010
Director's details changed for Martin Allen on 2009-10-01
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/10/2009
Return made up to 13/09/09; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/10/2008
Return made up to 13/09/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/10/2007
Return made up to 13/09/07; full list of members
dot icon07/02/2007
Return made up to 13/09/06; full list of members
dot icon15/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/01/2007
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon17/10/2006
Certificate of change of name
dot icon07/10/2005
New secretary appointed
dot icon07/10/2005
New director appointed
dot icon07/10/2005
Registered office changed on 07/10/05 from: yew tree cottage, scot lane chew stoke bristol BS40 8UW
dot icon07/10/2005
Ad 13/09/05--------- £ si 100@1=100 £ ic 1/101
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Secretary resigned
dot icon13/09/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
11.79K
-
0.00
-
-
2022
2
5.59K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Martin
Director
15/09/2005 - Present
3
Allen, Carole
Secretary
15/09/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSOLUTE LOCK SERVICE LTD

ABSOLUTE LOCK SERVICE LTD is an(a) Active company incorporated on 13/09/2005 with the registered office located at 9 Ashvale Close Ashvale Close, Nailsea, Bristol BS48 1QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTE LOCK SERVICE LTD?

toggle

ABSOLUTE LOCK SERVICE LTD is currently Active. It was registered on 13/09/2005 .

Where is ABSOLUTE LOCK SERVICE LTD located?

toggle

ABSOLUTE LOCK SERVICE LTD is registered at 9 Ashvale Close Ashvale Close, Nailsea, Bristol BS48 1QH.

What does ABSOLUTE LOCK SERVICE LTD do?

toggle

ABSOLUTE LOCK SERVICE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ABSOLUTE LOCK SERVICE LTD?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.