CHECKIT UK LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 New

View Document

20/06/2520 June 2025 New

View Document

20/06/2520 June 2025 New

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

16/10/2416 October 2024 Appointment of Mr Kristian Stuart Shaw as a director on 2024-10-14

View Document

07/10/247 October 2024 Termination of appointment of Gregory Laurence Price as a director on 2024-09-30

View Document

04/10/244 October 2024 Full accounts made up to 2024-01-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/10/2331 October 2023 Full accounts made up to 2023-01-31

View Document

15/06/2315 June 2023 Cessation of Elektron Technology Plc as a person with significant control on 2019-05-13

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

20/02/2320 February 2023 Termination of appointment of Victoria Anne Thorp as a director on 2023-02-16

View Document

04/11/224 November 2022 Full accounts made up to 2022-01-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

10/11/2110 November 2021 Full accounts made up to 2021-01-31

View Document

08/10/218 October 2021 Termination of appointment of Keith Anthony Daley as a director on 2021-10-07

View Document

28/09/2128 September 2021 Appointment of Mr Gregory Laurence Price as a director on 2021-09-27

View Document

28/09/2128 September 2021 Appointment of Mr Christopher James Kyte as a director on 2021-09-27

View Document

28/09/2128 September 2021 Appointment of Mr Hugh William Wooster as a secretary on 2021-09-27

View Document

16/07/2116 July 2021 Termination of appointment of Michelle Ho as a secretary on 2021-07-12

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY DALEY / 14/08/2020

View Document

14/08/2014 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PAUL WEATHERSTONE / 14/08/2020

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM BROERS BUILDING 21 J J THOMSON AVENUE CAMBRIDGE CB3 0FA ENGLAND

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEKTRON TECHNOLOGY PLC

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

05/03/205 March 2020 13/05/19 STATEMENT OF CAPITAL GBP 72711

View Document

05/10/195 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

03/10/193 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/193 October 2019 COMPANY NAME CHANGED NEXT CONTROL SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/10/19

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / ELEKTRON TECHNOLOGY PLC / 01/10/2019

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 CURREXT FROM 31/12/2019 TO 31/01/2020

View Document

04/06/194 June 2019 AUDITOR'S RESIGNATION

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SEGAL

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 93 FLEET ROAD FLEET HAMPSHIRE GU51 3PJ

View Document

16/05/1916 May 2019 CESSATION OF NICHOLAS ELLIOT SEGAL AS A PSC

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SEGAL

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARTHOLOMEW

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERTO MALLOZZI

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP MODIANO

View Document

16/05/1916 May 2019 CESSATION OF ROBERTO MALLOZZI AS A PSC

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEKTRON TECHNOLOGY PLC

View Document

16/05/1916 May 2019 SECRETARY APPOINTED MR ANDREW PAUL WEATHERSTONE

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR KEITH ANTHONY DALEY

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR ANDREW PAUL WEATHERSTONE

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR JOHN FREDERICK WILSON

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR ANDREW BRIDGER

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

05/05/165 May 2016 ADOPT ARTICLES 15/04/2016

View Document

05/05/165 May 2016 CONFLICT OF INTEREST 15/04/2016

View Document

13/01/1613 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO MALLOZZI / 12/01/2016

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 6 FARNBOROUGH BUSINESS CENTRE EELMOOR ROAD FARNBOROUGH HAMPSHIRE GU14 7XA

View Document

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

23/07/1423 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

18/05/1218 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MODIANO / 01/12/2011

View Document

01/12/111 December 2011 28/11/11 STATEMENT OF CAPITAL GBP 68117

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/09/1120 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

17/05/1117 May 2011 10/05/11 STATEMENT OF CAPITAL GBP 67435

View Document

22/10/1022 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 25/02/10 STATEMENT OF CAPITAL GBP 183877.65

View Document

19/10/0919 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 AUDITOR'S RESIGNATION

View Document

15/11/0515 November 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: MILLFIELD HOUSE 9/11 FLEET ROAD FLEET HAMPSHIRE GU13 8QF

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/10/0122 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: MILLFIELD HOUSE 9/11 FLEET ROAD FLEET HAMPSHIRE GU13 8QF

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: 222 DUKES RIDE CROWTHORNE BERKSHIRE RG11 6DS

View Document

13/11/9813 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9816 March 1998 AUDITOR'S RESIGNATION

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

02/12/972 December 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 NEW SECRETARY APPOINTED

View Document

03/10/973 October 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9619 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 RETURN MADE UP TO 17/09/95; CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 NEW DIRECTOR APPOINTED

View Document

18/12/9418 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/10/9414 October 1994 RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94 FROM: HOME CLOSE BRADCUTTS LANE COOKHAM DEAN BERKSHIRE SL6 9AA

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

13/11/9313 November 1993 RETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 17/09/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 17/09/91; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/10/9010 October 1990 NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/9017 September 1990 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