CHECKMATE FIRE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Full accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Director's details changed for Miss Sophie Robyn Earnshaw on 2024-09-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

24/05/2424 May 2024 Full accounts made up to 2023-09-30

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Memorandum and Articles of Association

View Document

05/04/245 April 2024 Registration of charge 048492450007, created on 2024-04-02

View Document

03/04/243 April 2024 Appointment of Mr Jonathan Geoffrey Marsh as a director on 2024-03-22

View Document

27/03/2427 March 2024 Satisfaction of charge 048492450005 in full

View Document

27/03/2427 March 2024 Termination of appointment of Sinead Mccullagh as a secretary on 2024-03-22

View Document

27/03/2427 March 2024 Termination of appointment of John Dennis Heaton as a director on 2024-03-22

View Document

27/03/2427 March 2024 Satisfaction of charge 048492450004 in full

View Document

27/03/2427 March 2024 Appointment of Miss Sophie Robyn Earnshaw as a director on 2024-03-22

View Document

27/03/2427 March 2024 Satisfaction of charge 048492450006 in full

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

19/02/2419 February 2024 Change of details for Checkmate Holdings Ltd as a person with significant control on 2016-12-08

View Document

19/12/2319 December 2023 Change of details for Checkmate Holdings Ltd as a person with significant control on 2018-02-08

View Document

08/12/238 December 2023 Sub-division of shares on 2008-11-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

11/08/2311 August 2023 Secretary's details changed for Sinead Mccullagh on 2023-08-01

View Document

11/08/2311 August 2023 Director's details changed for Mr David Woffendin on 2023-08-01

View Document

29/06/2329 June 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

24/06/2124 June 2021 Full accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Termination of appointment of Peter Jay Rudge as a director on 2021-06-18

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

30/06/2030 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

08/05/208 May 2020 APPOINTMENT TERMINATED, DIRECTOR TOMASZ WISNIEWSKI

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR JOHN WARWICK LEWTHWAITE

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR GAVIN JAMES SLATTERY

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR PETER JAY RUDGE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

25/04/1925 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

23/04/1823 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1823 April 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/04/1819 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

27/03/1827 March 2018 ADOPT ARTICLES 16/03/2018

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048492450006

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048492450005

View Document

19/03/1819 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048492450002

View Document

19/03/1819 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048492450004

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK MURPHY

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM UNIT B9 (GROUND FLOOR) LOWFIELDS CLOSE LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9DX

View Document

08/01/188 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048492450003

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHECKMATE HOLDINGS LTD

View Document

08/08/178 August 2017 CESSATION OF PATRICK NOEL MURPHY AS A PSC

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

08/08/178 August 2017 CESSATION OF MARK DAMIAN WILLIAMS AS A PSC

View Document

08/08/178 August 2017 CESSATION OF ALAN OLIVER AS A PSC

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN OLIVER

View Document

14/06/1714 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

10/01/1710 January 2017 30/11/16 STATEMENT OF CAPITAL GBP 1000

View Document

10/01/1710 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1710 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/175 January 2017 ADOPT ARTICLES 08/12/2016

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048492450002

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048492450003

View Document

03/11/163 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR TOMASZ WISNIEWSKI

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM ROYD HOUSE 11 BIRDS ROYD LANE BRIGHOUSE WEST YORKSHIRE HD6 1LQ

View Document

13/08/1413 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/12/132 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NOEL MURPHY / 01/10/2013

View Document

15/10/1315 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/134 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/10/134 October 2013 04/10/13 STATEMENT OF CAPITAL GBP 107.40

View Document

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 10/07/13 STATEMENT OF CAPITAL GBP 132.40

View Document

10/07/1310 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1327 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR DAVID WOFFENDIN

View Document

01/08/121 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 13/07/12 STATEMENT OF CAPITAL GBP 151.65

View Document

13/07/1213 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

14/03/1214 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN TINKER

View Document

25/08/1125 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/07/118 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/118 July 2011 08/07/11 STATEMENT OF CAPITAL GBP 168.65

View Document

31/05/1131 May 2011 10/05/11 STATEMENT OF CAPITAL GBP 184.65

View Document

17/03/1117 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NOEL MURPHY / 29/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN OLIVER / 29/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TINKER / 29/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAMIAN WILLIAMS / 29/07/2010

View Document

24/08/1024 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 10/06/10 STATEMENT OF CAPITAL GBP 184.45

View Document

23/03/1023 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 AUTHORISATION REGARDING SECT 175 CA06 05/03/2009

View Document

18/03/0918 March 2009 ADOPT ARTICLES 05/03/2009

View Document

13/03/0913 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM UNIT B HONLEY BUSINESS CENTRE NEW MILL ROAD, HONLEY HOLMFIRTH HUDDERSFIELD WEST YORKSHIRE HD9 6QB

View Document

21/12/0821 December 2008 SUB-DIVIDED 19/11/2008

View Document

12/09/0812 September 2008 GBP IC 200/175 27/08/08 GBP SR 25@1=25

View Document

04/09/084 September 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/08/0813 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 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