CHAMPION BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

12/03/2512 March 2025 Full accounts made up to 2024-06-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

23/03/2423 March 2024 Full accounts made up to 2023-06-30

View Document

12/04/2312 April 2023 Full accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2231 March 2022 Full accounts made up to 2021-06-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

30/01/2230 January 2022 Director's details changed for Ms Karen Lesley Baird on 2022-01-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD COSGROVE / 19/04/2020

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY BAIRD / 19/04/2020

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR JANICE HURST

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

13/04/1513 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

07/04/147 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANICE HURST / 07/03/2014

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY BAIRD / 07/03/2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD COSGROVE / 07/03/2014

View Document

07/03/147 March 2014 SECRETARY'S CHANGE OF PARTICULARS / KAREN LESLEY BAIRD / 07/03/2014

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM THOMPSON / 07/03/2014

View Document

08/04/138 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

12/04/1212 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

04/04/114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

07/05/107 May 2010 FORM 391

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE HURST / 01/10/2009

View Document

07/04/107 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALISTAIR THOMAS WOOD / 01/10/2009

View Document

08/02/108 February 2010 SECTION 519

View Document

03/04/093 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 AUDITOR'S RESIGNATION

View Document

25/07/0725 July 2007 NC INC ALREADY ADJUSTED 18/07/07

View Document

25/07/0725 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/02/0717 February 2007 £ NC 1000/2000 24/01/0

View Document

17/02/0717 February 2007 NC INC ALREADY ADJUSTED 24/01/07

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 COMPANY NAME CHANGED CHAMPION JONES HARRIS LIMITED CERTIFICATE ISSUED ON 18/01/05

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/06/04

View Document

03/10/033 October 2003 ARTICLES OF ASSOCIATION

View Document

03/10/033 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0330 September 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 30/06/03

View Document

25/09/0325 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company