CHECKFIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-19 with updates

View Document

12/03/2512 March 2025 Registered office address changed from 15 Pantglas Industrial Estate 15 Pantglas Industrial Estate Bedwas Caerphilly CF83 8DR Wales to 15 Pantglas Industrial Estate Bedwas Caerphilly CF83 8DR on 2025-03-12

View Document

12/03/2512 March 2025 Registered office address changed from Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly South Wales CF83 3HU Wales to 15 Pantglas Industrial Estate 15 Pantglas Industrial Estate Bedwas Caerphilly CF83 8DR on 2025-03-12

View Document

15/02/2515 February 2025 Registration of charge 079904360001, created on 2025-02-13

View Document

29/10/2429 October 2024 Change of share class name or designation

View Document

29/10/2429 October 2024 Change of share class name or designation

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

16/10/2416 October 2024 Purchase of own shares.

View Document

16/10/2416 October 2024 Cancellation of shares. Statement of capital on 2024-08-05

View Document

16/10/2416 October 2024 Purchase of own shares.

View Document

12/10/2412 October 2024 Resolutions

View Document

26/09/2426 September 2024 Accounts for a medium company made up to 2023-12-31

View Document

03/06/243 June 2024 Director's details changed for Esther Robins on 2024-05-19

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-19 with updates

View Document

03/06/243 June 2024 Director's details changed for Andrew Mark Robins on 2024-05-19

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-19 with updates

View Document

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

View Accounts

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

View Accounts

12/11/2112 November 2021 Appointment of Mr Anthony Robins as a director on 2021-11-05

View Document

12/11/2112 November 2021 Appointment of Mr Daniel Peter Robins as a director on 2021-11-05

View Document

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

View Accounts

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BRUCE ROBINS

View Document

03/04/203 April 2020 CESSATION OF STEPHEN BRUCE ROBINS AS A PSC

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK ROBINS / 14/03/2020

View Document

03/04/203 April 2020 CESSATION OF PHILIPPA JANE ROBINS AS A PSC

View Document

03/04/203 April 2020 CESSATION OF ESTHER ROBINS AS A PSC

View Document

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

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

15/05/1915 May 2019 03/04/17 STATEMENT OF CAPITAL GBP 114

View Document

15/05/1915 May 2019 01/11/12 STATEMENT OF CAPITAL GBP 114

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PETER ROBINS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM SIR ALFRED OWEN WAY PONTYGWINDY INDUSTRIAL ESTATE CAERPHILLY SOUTH WALES CF38 3HU

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA JANE ROBINS / 07/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 18/12/12 STATEMENT OF CAPITAL GBP 105

View Document

11/03/1611 March 2016 18/12/12 STATEMENT OF CAPITAL GBP 106

View Document

10/03/1610 March 2016 18/12/12 STATEMENT OF CAPITAL GBP 104

View Document

10/03/1610 March 2016 18/12/12 STATEMENT OF CAPITAL GBP 103

View Document

09/03/169 March 2016 18/12/12 STATEMENT OF CAPITAL GBP 101

View Document

09/03/169 March 2016 18/12/12 STATEMENT OF CAPITAL GBP 102

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/03/1417 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1316 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/11/127 November 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

14/03/1214 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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