CHECK-IN SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CHECK-IN SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02841070

Incorporation date

30/07/1993

Size

Dormant

Contacts

Registered address

Registered address

Seamos House, Brooks Drive, Cheadle, Cheshire SK8 3SACopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1993)
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon16/07/2025
Termination of appointment of Jaime Byrom as a director on 2024-03-25
dot icon25/09/2024
Termination of appointment of John Anthony Draper as a secretary on 2024-09-25
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon25/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon30/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/09/2022
Current accounting period extended from 2022-09-30 to 2022-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon06/04/2022
Accounts for a dormant company made up to 2021-09-30
dot icon31/07/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon23/04/2021
Accounts for a dormant company made up to 2020-09-30
dot icon31/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon09/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon02/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon02/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon31/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon06/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon01/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon04/04/2017
Full accounts made up to 2016-09-30
dot icon04/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon13/04/2016
Full accounts made up to 2015-09-30
dot icon30/07/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-09-30
dot icon31/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon21/03/2014
Full accounts made up to 2013-09-30
dot icon06/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon09/04/2013
Full accounts made up to 2012-09-30
dot icon04/10/2012
Previous accounting period shortened from 2013-03-31 to 2012-09-30
dot icon28/09/2012
Full accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon10/12/2010
Full accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon23/03/2010
Director's details changed for Mr Jaime Byrom on 2010-03-22
dot icon23/03/2010
Director's details changed for Mr Enrique Byrom on 2010-03-23
dot icon23/03/2010
Secretary's details changed for Mr John Anthony Draper on 2010-03-23
dot icon07/01/2010
Full accounts made up to 2009-03-31
dot icon05/08/2009
Return made up to 30/07/09; full list of members
dot icon02/10/2008
Full accounts made up to 2008-03-31
dot icon04/08/2008
Return made up to 30/07/08; full list of members
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon30/07/2007
Return made up to 30/07/07; full list of members
dot icon06/01/2007
Full accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 30/07/06; full list of members
dot icon20/10/2005
Full accounts made up to 2005-03-31
dot icon10/10/2005
Director's particulars changed
dot icon05/08/2005
Return made up to 30/07/05; full list of members
dot icon12/10/2004
Full accounts made up to 2004-03-31
dot icon12/08/2004
Return made up to 30/07/04; full list of members
dot icon03/11/2003
Registered office changed on 03/11/03 from: computer house station road cheadle hulme stockport cheshire SK8 7GA
dot icon30/10/2003
Full accounts made up to 2003-03-31
dot icon07/08/2003
Return made up to 30/07/03; full list of members
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon23/08/2002
Return made up to 30/07/02; full list of members
dot icon27/09/2001
Full accounts made up to 2001-03-31
dot icon24/08/2001
Return made up to 30/07/01; full list of members
dot icon26/09/2000
Full accounts made up to 2000-03-31
dot icon21/08/2000
Return made up to 30/07/00; no change of members; amend
dot icon11/08/2000
Return made up to 30/07/00; no change of members
dot icon30/06/2000
Certificate of change of name
dot icon22/09/1999
Full accounts made up to 1999-03-31
dot icon17/08/1999
Return made up to 30/07/99; no change of members
dot icon14/12/1998
Full accounts made up to 1998-03-31
dot icon03/08/1998
Return made up to 30/07/98; full list of members
dot icon20/05/1998
Registered office changed on 20/05/98 from: alexander house 4 station road cheadle hulme cheshire. SK8 5AE.
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon11/08/1997
Return made up to 30/07/97; full list of members
dot icon29/01/1997
Full accounts made up to 1996-03-31
dot icon06/08/1996
Return made up to 30/07/96; full list of members
dot icon22/09/1995
Accounts for a small company made up to 1995-03-31
dot icon15/09/1995
New director appointed
dot icon18/08/1995
Accounts for a small company made up to 1994-06-30
dot icon17/08/1995
Return made up to 30/07/95; change of members
dot icon31/07/1995
New secretary appointed
dot icon14/03/1995
Director resigned
dot icon15/02/1995
Accounting reference date shortened from 30/06 to 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 30/07/94; full list of members
dot icon15/12/1993
Ad 31/08/93--------- £ si [email protected]
dot icon28/10/1993
Accounting reference date notified as 30/06
dot icon05/08/1993
Secretary resigned
dot icon30/07/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byrom, Jaime
Director
31/08/1995 - 25/03/2024
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/07/1993 - 29/07/1993
99600
Rubins, Jeffrey
Director
29/07/1993 - 12/02/1995
9
Draper, John Anthony
Secretary
03/07/1995 - 25/09/2024
4
Phillips, David Laurence
Secretary
29/07/1993 - 02/07/1995
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHECK-IN SYSTEMS LIMITED

CHECK-IN SYSTEMS LIMITED is an(a) Active company incorporated on 30/07/1993 with the registered office located at Seamos House, Brooks Drive, Cheadle, Cheshire SK8 3SA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHECK-IN SYSTEMS LIMITED?

toggle

CHECK-IN SYSTEMS LIMITED is currently Active. It was registered on 30/07/1993 .

Where is CHECK-IN SYSTEMS LIMITED located?

toggle

CHECK-IN SYSTEMS LIMITED is registered at Seamos House, Brooks Drive, Cheadle, Cheshire SK8 3SA.

What does CHECK-IN SYSTEMS LIMITED do?

toggle

CHECK-IN SYSTEMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CHECK-IN SYSTEMS LIMITED?

toggle

The latest filing was on 15/09/2025: Accounts for a dormant company made up to 2024-12-31.