CHECKPOINT (UK) LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

11/06/2411 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Notification of a person with significant control statement

View Document

12/02/2412 February 2024 Cessation of Andrew Clay Elliott as a person with significant control on 2018-03-19

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

07/06/237 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/07/2130 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/08/206 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

02/09/192 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

12/09/1812 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/185 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

05/02/185 February 2018 03/01/18 STATEMENT OF CAPITAL GBP 275200

View Document

05/02/185 February 2018 ADOPT ARTICLES 03/01/2018

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

04/12/174 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CLAY ELLIOTT

View Document

04/12/174 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/12/2017

View Document

04/09/174 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM UNIT C2 & C3 LOMBARD CENTRE KIRKHILL PLACE KIRKHILL INDUSTRIAL ESTATE, DYCE ABERDEEN AB21 0GU

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

10/12/1510 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MS BOBBI JO BRIDGES

View Document

15/07/1515 July 2015 SECRETARY APPOINTED MR SCOTT JAMES FAIRLEY

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR SCOTT FAIRLEY

View Document

30/05/1530 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM BARRIE

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARRIE

View Document

15/05/1415 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/12/125 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

28/06/1228 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM UNIT 8 SOUTH WELLHEADS CENTRE WELLHEADS CRESCENT DYCE ABERDEEN AB21 7GA

View Document

03/12/093 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLAY ELLIOTT / 01/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN BARRIE / 01/11/2009

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/10/0911 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 NEW SECRETARY APPOINTED

View Document

29/12/0329 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/01/017 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

21/03/9921 March 1999 NC INC ALREADY ADJUSTED 15/02/99

View Document

21/03/9921 March 1999 £ NC 10000/83200 15/02/99

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB21 7DQ

View Document

06/01/996 January 1999 COMPANY NAME CHANGED TALLISKER LIMITED CERTIFICATE ISSUED ON 07/01/99

View Document

07/12/987 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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