CHECKPOINT SOLUTIONS LTD

Company Documents

DateDescription
10/04/2510 April 2025 Termination of appointment of Calin Moldovean as a director on 2025-04-07

View Document

10/04/2510 April 2025 Appointment of Mr Matthew Tristan Barrett as a director on 2025-04-07

View Document

10/04/2510 April 2025 Termination of appointment of Samir Ahmed as a director on 2025-04-07

View Document

10/04/2510 April 2025 Appointment of Mr Mark Nicholas Thomas as a director on 2025-04-07

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

10/04/2410 April 2024 Director's details changed for Mr Samir Ahmed on 2022-11-02

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Termination of appointment of Matthew James Carter as a director on 2023-08-03

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

07/02/227 February 2022 Termination of appointment of Julian Charles Burge as a director on 2022-01-31

View Document

07/02/227 February 2022 Appointment of Mr Matthew James Carter as a director on 2022-02-01

View Document

11/11/2111 November 2021 Termination of appointment of Stephen David Tate as a director on 2021-09-30

View Document

11/11/2111 November 2021 Appointment of Mr Samir Ahmed as a director on 2021-11-10

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHECK SAFETY FIRST LIMITED

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM OAKEM HOUSE HEATHER PLACE ESHER SURREY KT10 8NN UNITED KINGDOM

View Document

17/09/1817 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/03/1826 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2018

View Document

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

View Accounts

04/10/174 October 2017 APPOINTMENT TERMINATED, SECRETARY DEBORAH OLIVER

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR MARK ALEXANDER HARRINGTON

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED STEPHEN DAVID TATE

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH OLIVER

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

25/02/1625 February 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

02/12/152 December 2015 ADOPT ARTICLES 23/11/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FOX / 27/10/2015

View Document

27/10/1527 October 2015 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