CHEAP SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 DISS40 (DISS40(SOAD))

View Document

13/07/1413 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY ARUN KAPUR

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/04/1214 April 2012 DIRECTOR APPOINTED RANJEET SINGH

View Document

14/04/1214 April 2012 REGISTERED OFFICE CHANGED ON 14/04/2012 FROM C/O CHEAP SOLUTIONS LIMITED 440 NEW NORTH ROAD HAINAULT ILFORD ESSEX IG6 3EB UNITED KINGDOM

View Document

14/04/1214 April 2012 APPOINTMENT TERMINATED, DIRECTOR ARUN KAPUR

View Document

29/03/1229 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 458 NEW NORTH ROAD HAINAULT ESSEX IG6 3EB UNITED KINGDOM

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR GERA RAJNISH

View Document

12/02/1112 February 2011 DISS40 (DISS40(SOAD))

View Document

10/02/1110 February 2011 Annual return made up to 12 October 2010 with full list of shareholders

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 440 NEW NORTH ROAD ILFORD ESSEX IG6 3EB

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

03/11/103 November 2010 DIRECTOR APPOINTED MR GERA RAJNISH

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/03/1027 March 2010 DISS40 (DISS40(SOAD))

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN KAPUR / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ARUN KAPUR / 25/03/2010

View Document

23/03/1023 March 2010 FIRST GAZETTE

View Document

30/12/0930 December 2009 DISS40 (DISS40(SOAD))

View Document

23/12/0923 December 2009 Annual return made up to 12 October 2008 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/03/0931 March 2009 DISS40 (DISS40(SOAD))

View Document

25/03/0925 March 2009 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: G OFFICE CHANGED 11/12/07 8 HALDON CLOSE CHIGWELL ESSEX IG7 4BT

View Document

11/12/0711 December 2007 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 FIRST GAZETTE

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: G OFFICE CHANGED 04/02/05 104-106 CRANBROOK ROAD ILFORD ESSEX IG1 4LZ

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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