CHECKPOINT SYSTEMS (UK) LTD.

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2024-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 16/01/19 STATEMENT OF CAPITAL GBP 347332.75

View Document

08/01/198 January 2019 SOLVENCY STATEMENT DATED 18/12/18

View Document

08/01/198 January 2019 STATEMENT BY DIRECTORS

View Document

08/01/198 January 2019 REDUCE ISSUED CAPITAL 18/12/2018

View Document

18/10/1818 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM LEAT HOUSE OVERBRIDGE SQUARE NEWBURY BERKSHIRE RG14 5UX

View Document

16/03/1816 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2018

View Document

16/03/1816 March 2018 NOTIFICATION OF PSC STATEMENT ON 16/03/2018

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR JAMIE ROBINSON

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT MITCHELL-HARRIS

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 27/12/15

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, SECRETARY PER LEVIN

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR MARK ANTHONY BECKRAM

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR SCOTT ANDREW MITCHELL-HARRIS

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR SERGIO CRESPO

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR BRYAN ROWLAND

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR PER LEVIN

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 28/12/14

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR BRYAN THOMAS ROWLAND

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR SERGIO SORIANO CRESPO

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEFAN NAUJOCK

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLAS BROUCHON

View Document

18/09/1518 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

18/09/1418 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DISS40 (DISS40(SOAD))

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

20/09/1320 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR STEFAN NAUJOCK

View Document

12/11/1212 November 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 25/12/11

View Document

02/10/122 October 2012 SECRETARY APPOINTED PER HARALD LEVIN

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, SECRETARY OMAR DURRANI

View Document

02/10/122 October 2012 DIRECTOR APPOINTED DIRECTOR PER HAROLD LEVIN

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR OMAR DURRANI

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR RAFAEL ALEGRE

View Document

19/09/1119 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 26/12/10

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS BROUCHON / 01/08/2010

View Document

04/10/104 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / OMAR DURRANI / 01/08/2010

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR RAFAEL ALEGRE

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / OMAR DURRANI / 01/08/2010

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD GREMILLET

View Document

26/08/1026 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/12/094 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/09/0911 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 43 WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RH

View Document

09/10/079 October 2007 RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/036 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 COMPANY NAME CHANGED METO UK LTD. CERTIFICATE ISSUED ON 06/08/03

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

24/02/0324 February 2003 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

05/09/025 September 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

07/02/017 February 2001 AUDITOR'S RESIGNATION

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

30/08/0030 August 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 COMPANY NAME CHANGED ESSELTE METO LIMITED CERTIFICATE ISSUED ON 04/02/99

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/08/9620 August 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 COMPANY NAME CHANGED METO U.K. LIMITED CERTIFICATE ISSUED ON 25/03/96

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/09/951 September 1995 RETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 COMPANY NAME CHANGED ESSELTE METO LIMITED CERTIFICATE ISSUED ON 01/08/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/09/941 September 1994 RETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/09/9327 September 1993 RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/10/925 October 1992 RETURN MADE UP TO 25/08/92; NO CHANGE OF MEMBERS

View Document

31/07/9231 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9130 October 1991 REGISTERED OFFICE CHANGED ON 30/10/91 FROM: SPUR RD FELTHAM MIDDX TW14 0SL

View Document

11/10/9111 October 1991 RETURN MADE UP TO 25/08/91; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9016 November 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/01/8911 January 1989 DIRECTOR RESIGNED

View Document

01/12/881 December 1988 NEW SECRETARY APPOINTED

View Document

01/12/881 December 1988 DIRECTOR RESIGNED

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/09/8724 September 1987 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8716 March 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/07/8621 July 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

19/12/8519 December 1985 MEMORANDUM OF ASSOCIATION

View Document

11/03/4911 March 1949 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information