CHECKPOINT SERVICES LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewFinal Gazette dissolved following liquidation

View Document

27/05/2527 May 2025 Return of final meeting in a members' voluntary winding up

View Document

10/03/2510 March 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-10

View Document

20/12/2420 December 2024 Removal of liquidator by court order

View Document

12/12/2412 December 2024 Appointment of a voluntary liquidator

View Document

17/10/2417 October 2024 Appointment of a voluntary liquidator

View Document

17/10/2417 October 2024 Declaration of solvency

View Document

17/10/2417 October 2024 Registered office address changed from 53 Haste Hill Road Boughton Monchelsea Maidstone ME17 4LN England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-10-17

View Document

17/10/2417 October 2024 Resolutions

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-03-22

View Document

22/03/2422 March 2024 Annual accounts for year ending 22 Mar 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-22

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

22/03/2322 March 2023 Annual accounts for year ending 22 Mar 2023

View Accounts

18/12/2218 December 2022 Total exemption full accounts made up to 2022-03-22

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

22/03/2222 March 2022 Annual accounts for year ending 22 Mar 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-22

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

22/03/2122 March 2021 Annual accounts for year ending 22 Mar 2021

View Accounts

12/02/2112 February 2021 22/03/20 TOTAL EXEMPTION FULL

View Document

03/10/203 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

22/03/2022 March 2020 Annual accounts for year ending 22 Mar 2020

View Accounts

09/12/199 December 2019 22/03/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

22/03/1922 March 2019 Annual accounts for year ending 22 Mar 2019

View Accounts

07/12/187 December 2018 22/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 4 HOPE COTTAGES WALNUT TREE LANE LOOSE KENT ME15 9RG

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SHOEBRIDGE

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHOEBRIDGE / 09/05/2018

View Document

22/03/1822 March 2018 Annual accounts for year ending 22 Mar 2018

View Accounts

12/12/1712 December 2017 22/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

22/03/1722 March 2017 Annual accounts for year ending 22 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 22 March 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts for year ending 22 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 22 March 2015

View Document

03/11/153 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

22/03/1522 March 2015 Annual accounts for year ending 22 Mar 2015

View Accounts

22/11/1422 November 2014 Annual accounts small company total exemption made up to 22 March 2014

View Document

19/10/1419 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

22/03/1422 March 2014 Annual accounts for year ending 22 Mar 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 22 March 2013

View Document

27/09/1327 September 2013 SECRETARY'S CHANGE OF PARTICULARS / LAUREN SHOEBRIDGE / 23/09/2013

View Document

27/09/1327 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts for year ending 22 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 22 March 2012

View Document

06/11/126 November 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

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

View Document

18/10/1118 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 22 March 2010

View Document

13/11/1013 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

13/11/1013 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHOEBRIDGE / 23/09/2010

View Document

04/12/094 December 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 22/03/09 TOTAL EXEMPTION FULL

View Document

14/01/0914 January 2009 22/03/08 TOTAL EXEMPTION FULL

View Document

10/01/0910 January 2009 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/03/07

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/03/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/03/04

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/03/03

View Document

12/11/0212 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/03/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 22/03/00

View Document

03/12/993 December 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 22/03/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 22/03/98

View Document

23/10/9723 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 22/03/98

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

23/09/9623 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information