- Company Overview for CHECKMATE FIRE SOLUTIONS LIMITED (04849245)
- Filing history for CHECKMATE FIRE SOLUTIONS LIMITED (04849245)
- People for CHECKMATE FIRE SOLUTIONS LIMITED (04849245)
- Charges for CHECKMATE FIRE SOLUTIONS LIMITED (04849245)
- More for CHECKMATE FIRE SOLUTIONS LIMITED (04849245)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
24 Jun 2021 | AA | Full accounts made up to 30 September 2020 | |
22 Jun 2021 | TM01 | Termination of appointment of Peter Jay Rudge as a director on 18 June 2021 | |
11 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
30 Jun 2020 | AA | Full accounts made up to 30 September 2019 | |
08 May 2020 | TM01 | Termination of appointment of Tomasz Wisniewski as a director on 6 April 2020 | |
07 May 2020 | TM01 | Termination of appointment of Mark Damian Williams as a director on 1 May 2020 | |
07 May 2020 | AP01 | Appointment of Mr Peter Jay Rudge as a director on 1 May 2020 | |
07 May 2020 | AP01 | Appointment of Mr John Warwick Lewthwaite as a director on 1 May 2020 | |
07 May 2020 | AP01 | Appointment of Mr Gavin James Slattery as a director on 1 May 2020 | |
05 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
25 Apr 2019 | AA | Full accounts made up to 30 September 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2018 | SH03 | Purchase of own shares. | |
19 Apr 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
27 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2018 | MR01 | Registration of charge 048492450006, created on 16 March 2018 | |
20 Mar 2018 | MR01 | Registration of charge 048492450005, created on 16 March 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Patrick Noel Murphy as a director on 16 March 2018 | |
19 Mar 2018 | MR04 | Satisfaction of charge 048492450002 in full | |
19 Mar 2018 | MR01 | Registration of charge 048492450004, created on 16 March 2018 | |
08 Feb 2018 | AD01 | Registered office address changed from Unit B9 (Ground Floor) Lowfields Close Lowfields Business Park Elland West Yorkshire HX5 9DX to The Second Floor, Rosemount House Rosemount Estate Huddersfield Road Elland HX5 0EE on 8 February 2018 | |
08 Jan 2018 | MR04 | Satisfaction of charge 048492450003 in full | |
09 Aug 2017 | PSC02 | Notification of Checkmate Holdings Ltd as a person with significant control on 8 December 2016 |