Advanced company searchLink opens in new window

LICENCE CHECK LIMITED

Company number 06725900

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jul 2024 AA Accounts for a small company made up to 30 November 2023
07 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
08 Jul 2023 AA Accounts for a small company made up to 30 November 2022
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
02 Sep 2022 AA Accounts for a small company made up to 30 November 2021
08 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
17 May 2021 AA Accounts for a small company made up to 30 November 2020
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
22 Sep 2020 AA Accounts for a small company made up to 30 November 2019
08 Apr 2020 TM02 Termination of appointment of Georgina Suzanne Forbes as a secretary on 8 April 2020
10 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
05 Sep 2019 AA Accounts for a small company made up to 30 November 2018
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
21 Nov 2018 PSC02 Notification of Ebbon-Dacs Limited as a person with significant control on 31 October 2018
05 Nov 2018 AP01 Appointment of Mr Robert Mark Pilkington as a director on 31 October 2018
01 Nov 2018 AD01 Registered office address changed from Century House St. James Court Friar Gate Derby DE1 1BT England to Wootton Business Park Wootton Business Park Besselsleigh Road Wootton OX13 6FD on 1 November 2018
01 Nov 2018 AP01 Appointment of Mr Craig Gibbin as a director on 31 October 2018
01 Nov 2018 TM01 Termination of appointment of Stephen Anthony Povah as a director on 31 October 2018
01 Nov 2018 TM01 Termination of appointment of James Stephen Povah as a director on 31 October 2018
01 Nov 2018 PSC07 Cessation of Richard Dennis Brown as a person with significant control on 31 October 2018
01 Nov 2018 PSC07 Cessation of Amanda Claire Brown as a person with significant control on 31 October 2018
01 Nov 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 November 2018
01 Nov 2018 TM01 Termination of appointment of Terence William Hiles as a director on 31 October 2018
01 Nov 2018 TM01 Termination of appointment of Colin Richard Brown as a director on 31 October 2018
01 Nov 2018 TM01 Termination of appointment of Richard Dennis Brown as a director on 31 October 2018