CHECK-TEK LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

13/06/2113 June 2021 Application to strike the company off the register

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAWYER

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL SHAWYER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/12/1610 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/09/1222 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SNELUS

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR IAN LLOYD

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR SIMON JAMES TOMBS

View Document

05/07/125 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 20/05/11 NO CHANGES

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 20/05/10 NO CHANGES

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK SNELUS / 13/07/2010

View Document

04/02/104 February 2010 Annual return made up to 20 May 2009 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR EVAN JAMES

View Document

18/06/0918 June 2009 RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SNELUS / 01/06/2009

View Document

11/03/0911 March 2009 GBP NC 50000/99000 13/02/09

View Document

11/03/0911 March 2009 GBP NC 1000/50000 13/02/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

20/05/9820 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company