CHECKMATE FLEXIBLE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

27/10/2327 October 2023 Change of details for Mr Paul William Auston as a person with significant control on 2021-03-01

View Document

27/10/2327 October 2023 Notification of Checkmate Employee Ownership Trust as a person with significant control on 2021-03-01

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Termination of appointment of Andrew Bradley as a director on 2023-03-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR DESMOND CRAMPTON

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR GERARD STEPHEN SZULC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060346180001

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER MOATE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM NEW ROAD SHEERNESS KENT ME12 1PZ

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD PRICE

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

22/12/1722 December 2017 SAIL ADDRESS CHANGED FROM: C/O ZENON TAX LTD 51 THE STREAM DITTON AYLESFORD KENT ME20 6AG ENGLAND

View Document

26/07/1726 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

02/08/162 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/01/156 January 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

28/12/1428 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

06/05/146 May 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

04/01/144 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/01/1214 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/01/1116 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

31/12/0931 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR DONALD GOSDEN

View Document

31/12/0931 December 2009 Annual return made up to 20 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 SAIL ADDRESS CREATED

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND CRAMPTON / 01/10/2009

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

25/01/0925 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MR DESMOND CRAMPTON

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED SECRETARY DONALD GOSDEN

View Document

01/12/081 December 2008 SECRETARY APPOINTED MR RICHARD WILLIAM PRICE

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 RE S320 ACQUISITION 01/01/07

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

03/03/073 March 2007 SECRETARY RESIGNED

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 COMPANY NAME CHANGED CHECKMATE CONSULTING LIMITED CERTIFICATE ISSUED ON 28/12/06

View Document

20/12/0620 December 2006 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