CHECKFIRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-19 with updates |
12/03/2512 March 2025 | Registered office address changed from 15 Pantglas Industrial Estate 15 Pantglas Industrial Estate Bedwas Caerphilly CF83 8DR Wales to 15 Pantglas Industrial Estate Bedwas Caerphilly CF83 8DR on 2025-03-12 |
12/03/2512 March 2025 | Registered office address changed from Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly South Wales CF83 3HU Wales to 15 Pantglas Industrial Estate 15 Pantglas Industrial Estate Bedwas Caerphilly CF83 8DR on 2025-03-12 |
15/02/2515 February 2025 | Registration of charge 079904360001, created on 2025-02-13 |
29/10/2429 October 2024 | Change of share class name or designation |
29/10/2429 October 2024 | Change of share class name or designation |
27/10/2427 October 2024 | Memorandum and Articles of Association |
16/10/2416 October 2024 | Purchase of own shares. |
16/10/2416 October 2024 | Cancellation of shares. Statement of capital on 2024-08-05 |
16/10/2416 October 2024 | Purchase of own shares. |
12/10/2412 October 2024 | Resolutions |
26/09/2426 September 2024 | Accounts for a medium company made up to 2023-12-31 |
03/06/243 June 2024 | Director's details changed for Esther Robins on 2024-05-19 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-19 with updates |
03/06/243 June 2024 | Director's details changed for Andrew Mark Robins on 2024-05-19 |
22/09/2322 September 2023 | Full accounts made up to 2022-12-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-19 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/11/2112 November 2021 | Appointment of Mr Anthony Robins as a director on 2021-11-05 |
12/11/2112 November 2021 | Appointment of Mr Daniel Peter Robins as a director on 2021-11-05 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/07/2027 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
09/04/209 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BRUCE ROBINS |
03/04/203 April 2020 | CESSATION OF STEPHEN BRUCE ROBINS AS A PSC |
03/04/203 April 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK ROBINS / 14/03/2020 |
03/04/203 April 2020 | CESSATION OF PHILIPPA JANE ROBINS AS A PSC |
03/04/203 April 2020 | CESSATION OF ESTHER ROBINS AS A PSC |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/09/193 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
15/05/1915 May 2019 | 03/04/17 STATEMENT OF CAPITAL GBP 114 |
15/05/1915 May 2019 | 01/11/12 STATEMENT OF CAPITAL GBP 114 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
17/04/1817 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PETER ROBINS |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
23/03/1723 March 2017 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM SIR ALFRED OWEN WAY PONTYGWINDY INDUSTRIAL ESTATE CAERPHILLY SOUTH WALES CF38 3HU |
07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA JANE ROBINS / 07/03/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/03/1616 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
11/03/1611 March 2016 | 18/12/12 STATEMENT OF CAPITAL GBP 105 |
11/03/1611 March 2016 | 18/12/12 STATEMENT OF CAPITAL GBP 106 |
10/03/1610 March 2016 | 18/12/12 STATEMENT OF CAPITAL GBP 104 |
10/03/1610 March 2016 | 18/12/12 STATEMENT OF CAPITAL GBP 103 |
09/03/169 March 2016 | 18/12/12 STATEMENT OF CAPITAL GBP 101 |
09/03/169 March 2016 | 18/12/12 STATEMENT OF CAPITAL GBP 102 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/03/1517 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/03/1417 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/09/1329 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/04/1316 April 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/11/127 November 2012 | CURRSHO FROM 31/03/2013 TO 31/12/2012 |
14/03/1214 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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