CHEAPEST BUSINESS SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

25/05/2325 May 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

06/10/226 October 2022 Previous accounting period shortened from 2022-11-30 to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/02/226 February 2022 Termination of appointment of Timothy Rollo Westley Richards as a director on 2021-09-21

View Document

06/02/226 February 2022 Cessation of Timothy Rollo Westley Richards as a person with significant control on 2021-02-11

View Document

06/02/226 February 2022 Appointment of Mr Rilway Olaoluwa Jaji as a director on 2019-11-11

View Document

06/02/226 February 2022 Notification of Rilway Olaoluwa Jaji as a person with significant control on 2019-11-11

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

23/01/2223 January 2022 Confirmation statement made on 2021-07-23 with no updates

View Document

23/01/2223 January 2022 Registered office address changed from 1 Essex Road London E12 6RF England to Level One, Basecamp, 49 Jamaica Street Liverpool L1 0AH on 2022-01-23

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/08/201 August 2020 APPOINTMENT TERMINATED, DIRECTOR FARHAT NAZAR

View Document

01/08/201 August 2020 CESSATION OF FARHAT NAZAR AS A PSC

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

26/07/2026 July 2020 REGISTERED OFFICE CHANGED ON 26/07/2020 FROM 122 MARCOT ROAD SOLIHULL WEST MIDLANDS B92 7PS ENGLAND

View Document

26/07/2026 July 2020 REGISTERED OFFICE CHANGED ON 26/07/2020 FROM 1 ESSEX ROAD LONDON E12 6RF ENGLAND

View Document

26/07/2026 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARHAT NAZAR

View Document

23/07/2023 July 2020 CESSATION OF TIMOTHY ROLLO WESTLEY- RICHARDS AS A PSC

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MRS FARHAT NAZAR

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARDS

View Document

11/11/1911 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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