CHECK TECHNOLOGY SYSTEMS LLP

Queens House Queens House, York, YO1 6WG, North Yorkshire
StatusACTIVE
Company No.OC306531
CategoryLimited Liability Partnership
Incorporated16 Jan 2004
Age20 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

CHECK TECHNOLOGY SYSTEMS LLP is an active limited liability partnership with number OC306531. It was incorporated 20 years, 5 months, 2 days ago, on 16 January 2004. The company address is Queens House Queens House, York, YO1 6WG, North Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Feb 2019

Action Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-07-26

Psc name: Hidir Murat Keklik

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2019-02-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Feb 2019

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-07-26

Officer name: Farba Technologies Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Feb 2019

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-07-26

Officer name: Mr Hidir Murat Keklik

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-27

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-27

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Feb 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jun 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Jun 2010

Action Date: 16 Jan 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2009-01-16

Officer name: Temples S A

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 18 Jun 2010

Action Date: 16 Jan 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Farba Technologies Limited

Change date: 2009-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 16/01/08

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 16/01/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/01/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2007

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/01/06

Documents

View document PDF

Restoration order of court

Date: 30 Mar 2007

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 17 Oct 2006

Category: Gazette

Type: GAZ2

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jun 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 04/04/06 from: garrard house 2-6 homesdale road bromley kent BR2 9LZ

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/01/05

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/05 to 31/12/04

Documents

View document PDF

Incorporation company

Date: 16 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMS VISION LIMITED

CAPRICORN PARK, BLAKEWATER ROAD,LANCASHIRE,BB1 5QR

Number:01501885
Status:ACTIVE
Category:Private Limited Company

CITORUHA LIMITED

FLAT 6 LANGTON HOUSE,BRISTOL,BS2 0DR

Number:10916843
Status:ACTIVE
Category:Private Limited Company

FRANCIS PLASTERING & BUILDING LIMITED

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:11395440
Status:ACTIVE
Category:Private Limited Company

LGM DEVELOPMENTS LIMITED

C/O EVANS WEIR THE VICTORIA,CHICHESTER,PO19 7LT

Number:09113311
Status:ACTIVE
Category:Private Limited Company

SCIFI TECH LTD

18 SPENCER RD 18 SPENCER RD, ILFORD,ESSEX,IG3 8PW

Number:10516697
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SILVERFIST LTD

OFFICE 2 CROWN HOUSE,PERSHORE,WR10 1BH

Number:11813658
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