IN CHECK SOFTWARE LTD
Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-02-06 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/04/245 April 2024 | Cessation of Alex Peter O'toole as a person with significant control on 2024-02-06 |
05/04/245 April 2024 | Notification of Lauren Nicola Holle as a person with significant control on 2024-02-06 |
05/04/245 April 2024 | Appointment of Miss Lauren Nicola Holle as a director on 2024-02-06 |
05/04/245 April 2024 | Confirmation statement made on 2024-02-06 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/12/2317 December 2023 | Change of details for Mr Alex Peter O'toole as a person with significant control on 2023-12-17 |
17/12/2317 December 2023 | Registered office address changed from Units 7 & 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE United Kingdom to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-17 |
17/12/2317 December 2023 | Director's details changed for Mr Alex Peter O'toole on 2023-12-17 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/12/2311 December 2023 | Registered office address changed from 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom to Units 7 & 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-11 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Confirmation statement made on 2021-10-26 with no updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
12/05/2012 May 2020 | PSC'S CHANGE OF PARTICULARS / ALEX PETER O'TOOLE / 14/04/2020 |
12/05/2012 May 2020 | CESSATION OF JACK RABBIT VENTURES LIMITED AS A PSC |
20/04/2020 April 2020 | REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 4 LANSDOWNE TERRACE NEWCASTLE UPON TYNE NE3 1HN UNITED KINGDOM |
20/04/2020 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ROSS HIND |
20/04/2020 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX PETER O'TOOLE / 14/04/2020 |
20/04/2020 April 2020 | PSC'S CHANGE OF PARTICULARS / ALEX PETER O'TOOLE / 14/04/2020 |
28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 3.1 SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE NE27 0QJ |
03/01/203 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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