CHEQS SOLUTIONS LTD

57 Jordan Street, Liverpool, L1 0BW, Merseyside, England
StatusACTIVE
Company No.11596157
CategoryPrivate Limited Company
Incorporated29 Sep 2018
Age5 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

CHEQS SOLUTIONS LTD is an active private limited company with number 11596157. It was incorporated 5 years, 7 months, 11 days ago, on 29 September 2018. The company address is 57 Jordan Street, Liverpool, L1 0BW, Merseyside, England.



Company Fillings

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Address

Type: AD01

Old address: 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England

Change date: 2021-06-04

New address: 57 Jordan Street Liverpool Merseyside L1 0BW

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2021

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-10

Psc name: Nova Group Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2021

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-10

Psc name: Mr Ian Crook

Documents

View document PDF

Change corporate director company with change date

Date: 10 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-05-10

Officer name: Nova Group Holdings Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Apr 2021

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Nova Group Holdings Limited

Appointment date: 2020-11-02

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Capital

Type: SH01

Capital : 48.4978 GBP

Date: 2021-03-10

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-10

Capital : 30.3408 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Capital

Type: SH01

Capital : 30.3408 GBP

Date: 2021-03-10

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-10

Capital : 30.3408 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

New address: 44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX

Change date: 2020-11-11

Old address: 17 Boundary Street Liverpool L5 9UB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2020

Action Date: 20 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-20

Psc name: Ian Crook

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2020

Action Date: 20 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Davidson

Cessation date: 2020-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-20

Officer name: Mr Ian Crook

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Akshay Bhatnagar

Termination date: 2020-04-20

Documents

View document PDF

Resolution

Date: 17 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-15

Officer name: Galactic Hq Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Akshay Bhatnagar

Appointment date: 2019-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-28

Psc name: Andrew Davidson

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Galactic Hq Ltd

Cessation date: 2019-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-28

Psc name: Akshay Bhatnagar

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Galactic Hq Ltd

Notification date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Akshay Bhatnagar

Documents

View document PDF

Appoint corporate director company with name date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-02-28

Officer name: Galactic Hq Ltd

Documents

View document PDF

Incorporation company

Date: 29 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

E-ZEE TREND LIMITED

SCOTS HOUSE,SALISBURY,SP1 3TR

Number:04324973
Status:ACTIVE
Category:Private Limited Company

EVERYDAY SOLUTIONS (SOUTH) LIMITED

30 ACORN BUSINESS CENTRE,SOUTHAMPTON,SO14 0JY

Number:06761824
Status:ACTIVE
Category:Private Limited Company

H MANSOOR LTD

21 BRIARLEA DRIVE,GLASGOW,G46 6DS

Number:SC625919
Status:ACTIVE
Category:Private Limited Company

JEWS FOR JUSTICE FOR PALESTINIANS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08138012
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KONAN LIMITED

8 HOLLYWOOD MEWS,LONDON,SW10 9HU

Number:04727189
Status:ACTIVE
Category:Private Limited Company

SUBLIME CREATORS LIMITED

76 CAMDEN HILL ROAD,LONDON,W8 7AA

Number:11407030
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source