CHEQUE MATE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/12/2412 December 2024 | Cessation of Cheryl Parker as a person with significant control on 2024-12-11 |
12/12/2412 December 2024 | Notification of Lawrence Parker as a person with significant control on 2024-12-11 |
12/12/2412 December 2024 | Termination of appointment of Lawrence Parker as a director on 2024-12-11 |
12/12/2412 December 2024 | Appointment of Ms Cheryl Parker as a director on 2024-12-11 |
21/11/2421 November 2024 | Confirmation statement made on 2024-10-28 with no updates |
01/10/241 October 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
28/11/2328 November 2023 | Satisfaction of charge 1 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-28 with updates |
03/03/223 March 2022 | Amended total exemption full accounts made up to 2019-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
14/08/1914 August 2019 | CESSATION OF LAWRENCE JAMES PARKER AS A PSC |
14/08/1914 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL PARKER |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
19/02/1919 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE PARKER |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
10/07/1810 July 2018 | CESSATION OF GRAHAM THOMAS PARKER AS A PSC |
20/06/1820 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
12/04/1812 April 2018 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARKER |
11/04/1811 April 2018 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS PARKER / 05/04/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
22/09/1722 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
09/01/179 January 2017 | REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 15 COMMERCIAL ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6EN |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/12/158 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | Annual return made up to 7 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/12/1323 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/01/1311 January 2013 | Annual return made up to 7 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/07/1211 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/03/1213 March 2012 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 33 LONDON ROAD SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0PB UNITED KINGDOM |
14/02/1214 February 2012 | Annual return made up to 7 December 2011 with full list of shareholders |
13/02/1213 February 2012 | 01/05/11 STATEMENT OF CAPITAL GBP 101 |
13/02/1213 February 2012 | DIRECTOR APPOINTED LAWRENCE PARKER |
27/06/1127 June 2011 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM HERITAGE HOUSE, 34 NORTH CRAY ROAD, BEXLEY KENT DA5 3LZ |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/01/116 January 2011 | Annual return made up to 7 December 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/12/0915 December 2009 | Annual return made up to 7 December 2009 with full list of shareholders |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/02/0925 February 2009 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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