- Company Overview for CHECKPOINT SOLUTIONS LTD (09844787)
- Filing history for CHECKPOINT SOLUTIONS LTD (09844787)
- People for CHECKPOINT SOLUTIONS LTD (09844787)
- Charges for CHECKPOINT SOLUTIONS LTD (09844787)
- More for CHECKPOINT SOLUTIONS LTD (09844787)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
10 Apr 2024 | CH01 | Director's details changed for Mr Samir Ahmed on 2 November 2022 | |
04 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Aug 2023 | TM01 | Termination of appointment of Matthew James Carter as a director on 3 August 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
07 Feb 2022 | TM01 | Termination of appointment of Julian Charles Burge as a director on 31 January 2022 | |
07 Feb 2022 | AP01 | Appointment of Mr Matthew James Carter as a director on 1 February 2022 | |
11 Nov 2021 | AP01 | Appointment of Mr Samir Ahmed as a director on 10 November 2021 | |
11 Nov 2021 | TM01 | Termination of appointment of Stephen David Tate as a director on 30 September 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
22 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
11 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
13 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
13 May 2020 | PSC05 | Change of details for Check Safety First Limited as a person with significant control on 24 December 2019 | |
13 May 2020 | PSC05 | Change of details for Check Safety First Limited as a person with significant control on 4 October 2018 | |
13 May 2020 | PSC05 | Change of details for Check Safety First Limited as a person with significant control on 30 November 2016 | |
18 Mar 2020 | CH01 | Director's details changed for Mr Stephen David Tate on 17 March 2020 | |
09 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2019 | AD01 | Registered office address changed from The Wine Warehouse the Back Chepstow NP16 5HH Wales to Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ on 24 December 2019 | |
23 Dec 2019 | AP04 | Appointment of Intertek Secretaries Limited as a secretary on 13 December 2019 | |
23 Dec 2019 | AP01 | Appointment of Calin Moldovean as a director on 13 December 2019 | |
23 Dec 2019 | AP01 | Appointment of Julian Burge as a director on 13 December 2019 | |
23 Dec 2019 | TM01 | Termination of appointment of Mark Alexander Harrington as a director on 13 December 2019 |