IN CHECK SOFTWARE LTD

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Cessation of Alex Peter O'toole as a person with significant control on 2024-02-06

View Document

05/04/245 April 2024 Notification of Lauren Nicola Holle as a person with significant control on 2024-02-06

View Document

05/04/245 April 2024 Appointment of Miss Lauren Nicola Holle as a director on 2024-02-06

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/12/2317 December 2023 Change of details for Mr Alex Peter O'toole as a person with significant control on 2023-12-17

View Document

17/12/2317 December 2023 Registered office address changed from Units 7 & 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE United Kingdom to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-17

View Document

17/12/2317 December 2023 Director's details changed for Mr Alex Peter O'toole on 2023-12-17

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Registered office address changed from 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom to Units 7 & 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-11

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / ALEX PETER O'TOOLE / 14/04/2020

View Document

12/05/2012 May 2020 CESSATION OF JACK RABBIT VENTURES LIMITED AS A PSC

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 4 LANSDOWNE TERRACE NEWCASTLE UPON TYNE NE3 1HN UNITED KINGDOM

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROSS HIND

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALEX PETER O'TOOLE / 14/04/2020

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / ALEX PETER O'TOOLE / 14/04/2020

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 3.1 SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE NE27 0QJ

View Document

03/01/203 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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