CHECK-ON ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for Mr James Nicholas Brown on 2025-07-29

View Document

29/07/2529 July 2025 NewChange of details for Awol Recruitment Limited as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Mrs Kim Martin-Brown on 2025-07-29

View Document

29/07/2529 July 2025 NewRegistered office address changed from C/O Meiring Cca Unit 1 Strands Barn Strands Farm Lane Hornby Lancaster LA2 8JF to Dalton House 9 Dalton Square Lancaster Lancashire LA1 1WD on 2025-07-29

View Document

11/06/2511 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

04/06/244 June 2024 Micro company accounts made up to 2024-03-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

14/07/2114 July 2021 Director's details changed for Mr James Nicholas Brown on 2021-06-28

View Document

14/07/2114 July 2021 Director's details changed for Mrs Kim Martin-Brown on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Mr James Nicholas Brown on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Mrs Kim Martin-Brown on 2021-07-14

View Document

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

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BROWN / 01/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIM MARTIN-BROWN / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIM MARTIN-BROWN / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIM MARTIN-BROWN / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BROWN / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BROWN / 23/09/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS BROWN / 10/08/2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS BROWN / 03/08/2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIM MARTIN-BROWN / 03/08/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM C/O MEIRING'S CCA RIVERWAY HOUSE MORECAMBE ROAD LANCASTER LANCASHIRE LA1 2RX UNITED KINGDOM

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR ARRAN STEWART

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BENSON

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

25/05/1325 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIM MARTIN-BROWN / 18/03/2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS BROWN / 18/03/2013

View Document

23/07/1223 July 2012 09/06/12 STATEMENT OF CAPITAL GBP 100

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED ARRAN JAMES STEWART

View Document

23/07/1223 July 2012 SUB-DIVISION 09/06/12

View Document

23/07/1223 July 2012 SUB DIVISION 09/06/2012

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR PAUL STEVEN BENSON

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KIM MARTIN BROWN / 09/05/2012

View Document

05/03/125 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

14/05/1114 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM C/O MEIRINGWHITAKER RIVERWAY HOUSE MORECAMBE ROAD LANCASTER LA1 2RX ENGLAND

View Document

07/03/117 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM M W SECRETARY LTD RIVERWAY HOUSE MORECAMBE ROAD LANCASTER LANCASHIRE LA1 2RX ENGLAND

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY M W SECRETARY LTD

View Document

04/03/104 March 2010 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