CHECKPOINT (EU) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-12 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP COLLIER / 04/06/2020

View Document

04/06/204 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREA COLLIER / 04/06/2020

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MRS ANDREA COLLIER / 04/06/2020

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA COLLIER / 04/06/2020

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP COLLIER / 04/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058154560001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

12/03/1812 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058154560001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/10/149 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 4

View Document

09/06/149 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1217 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COLLIER / 12/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA COLLIER / 12/05/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM KERRIGAN COTTAGE WOODMANCOTE LANE EMSWORTH HAMPSHIRE PO10 8RD

View Document

09/06/099 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COLLIER / 14/12/2007

View Document

06/06/086 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREA COLLIER / 14/12/2007

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 40 EAST STREET FAREHAM HAMPSHIRE PO16 0DE

View Document

04/06/074 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 89 MAIN ROAD EMSWORTH HAMPSHIRE PO10 8AT

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 89 MAIN ROAD EMSWORTH PO10 8AT

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 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
Recently Viewed
  • RELEVANT NOW LIMITED


  • 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