CHECK SERVICES LIMITED
Status | ACTIVE |
Company No. | 01298681 |
Category | Private Limited Company |
Incorporated | 15 Feb 1977 |
Age | 47 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CHECK SERVICES LIMITED is an active private limited company with number 01298681. It was incorporated 47 years, 3 months, 14 days ago, on 15 February 1977. The company address is Unit 6 Unit 6, Station Road, Theale, RG7 4AA, Berkshire.
Company Fillings
Confirmation statement with updates
Date: 13 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Confirmation statement with updates
Date: 27 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 02 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Calista Cooper
Appointment date: 2021-10-28
Documents
Termination director company with name termination date
Date: 27 Aug 2021
Action Date: 31 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Raymond Banks
Termination date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 28 Sep 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Confirmation statement with updates
Date: 04 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Dec 2017
Action Date: 27 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-11-27
Charge number: 012986810004
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 23 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change account reference date company current shortened
Date: 16 Mar 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Capital name of class of shares
Date: 19 Dec 2011
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Oct 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Change account reference date company previous extended
Date: 24 Oct 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-08-31
Documents
Appoint person secretary company with name
Date: 19 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Lewis David Jenkins
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Mrs Margaret Jenkins
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roderick Jonathon Hope
Change date: 2010-01-25
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: David Raymond Banks
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Mr Lewis David Jenkins
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Margaret Jenkins
Change date: 2010-01-25
Documents
Change person secretary company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-25
Officer name: Mrs Margaret Jenkins
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed roderick hope
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed david raymond banks
Documents
Legacy
Date: 07 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 31/03/09\gbp si 1@1=1\gbp ic 1000/1001\
Documents
Legacy
Date: 04 Apr 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/02/09
Documents
Resolution
Date: 04 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 14 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
Accounts with accounts type group
Date: 08 Jun 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Accounts with accounts type group
Date: 08 May 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 10 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/03; full list of members
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 05 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Sep 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Resolution
Date: 06 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full group
Date: 27 Oct 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/00; full list of members
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/99; no change of members
Documents
Accounts with accounts type small group
Date: 25 Jun 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 19 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/98; full list of members
Documents
Accounts with accounts type full group
Date: 09 Jul 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 02 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Feb 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/97; full list of members
Documents
Accounts with accounts type full group
Date: 17 Jul 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 22 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/96; no change of members
Documents
Accounts with accounts type full group
Date: 17 Jul 1996
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Legacy
Date: 28 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/95; no change of members
Documents
Accounts with accounts type small
Date: 12 Jul 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 19 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/94; full list of members
Documents
Accounts with accounts type small
Date: 20 Jun 1994
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Resolution
Date: 01 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Nov 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Nov 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/93; no change of members
Documents
Accounts with accounts type small
Date: 03 Jun 1993
Action Date: 28 Feb 1993
Category: Accounts
Type: AA
Made up date: 1993-02-28
Documents
Legacy
Date: 17 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/92; change of members
Documents
Accounts with accounts type full group
Date: 05 Aug 1992
Action Date: 29 Feb 1992
Category: Accounts
Type: AA
Made up date: 1992-02-29
Documents
Some Companies
PRIORY HOUSE PILGRIMS COURT,GUILDFORD,GU1 3RX
Number: | 02851488 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLC PROGRAMME MANAGEMENT SOLUTIONS LIMITED
WOODLANDS GRANGE,BRADLEY STOKE,BS32 4JY
Number: | 10267487 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERPRO TECHNOLOGY SYSTEMS LIMITED
CBW LLP - FLOOR 3,LONDON,E1 8NN
Number: | 05750592 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONE BROTHERS PROPERTIES LIMITED
1B EVANOAK IND ESTATE,WORCESTER,WR2 5HN
Number: | 05844871 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 BENNINGHOLME ROAD,EDGWARE,HA8 9HG
Number: | 10923284 |
Status: | ACTIVE |
Category: | Private Limited Company |
RDE ELECTRICAL CONTRACTORS LIMITED
THE WORKS SOUTH PENQUITE,BODMIN,PL30 4LH
Number: | 06576094 |
Status: | ACTIVE |
Category: | Private Limited Company |