CHECK TECHNOLOGY SYSTEMS LLP
Status | ACTIVE |
Company No. | OC306531 |
Category | Limited Liability Partnership |
Incorporated | 16 Jan 2004 |
Age | 20 years, 5 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 08 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 16/01/08
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 16/01/09
Documents
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
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
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/01/07
Documents
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
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
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/01/06
Documents
Restoration order of court
Date: 30 Mar 2007
Category: Restoration
Type: AC92
Documents
Legacy
Date: 07 Aug 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 07 Aug 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
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
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 16/01/05
Documents
Legacy
Date: 08 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 31/12/04
Documents
Some Companies
CAPRICORN PARK, BLAKEWATER ROAD,LANCASHIRE,BB1 5QR
Number: | 01501885 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
C/O EVANS WEIR THE VICTORIA,CHICHESTER,PO19 7LT
Number: | 09113311 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SPENCER RD 18 SPENCER RD, ILFORD,ESSEX,IG3 8PW
Number: | 10516697 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OFFICE 2 CROWN HOUSE,PERSHORE,WR10 1BH
Number: | 11813658 |
Status: | ACTIVE |
Category: | Private Limited Company |