Advanced company searchLink opens in new window

CHAMPIONS OF SMALL BUSINESS LTD

Company number 10207631

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
11 Oct 2021 PSC04 Change of details for Mr Warren Barry Cass as a person with significant control on 11 October 2021
17 Sep 2021 AA Total exemption full accounts made up to 31 May 2020
20 Nov 2020 AA Total exemption full accounts made up to 31 May 2019
04 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
29 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2020 CH01 Director's details changed for Mr Warren Barry Cass on 25 September 2020
25 Sep 2020 AD01 Registered office address changed from Bowman House Whitehill Industrial Estate Whitehill Lane Royal Wootton Bassett Wiltshire SN4 7DB England to Delta 606 Welton Road Delta Office Park Swindon SN5 7XF on 25 September 2020
22 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2020 CS01 Confirmation statement made on 10 October 2019 with updates
21 Jan 2020 PSC04 Change of details for Mr Warren Barry Cass as a person with significant control on 21 January 2020
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
04 Oct 2018 PSC07 Cessation of David Plunkett as a person with significant control on 1 October 2018
21 Sep 2018 TM02 Termination of appointment of Dave Plunkett as a secretary on 21 September 2018
21 Sep 2018 TM01 Termination of appointment of Dave Plunkett as a director on 21 September 2018
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
23 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
11 Aug 2016 AP01 Appointment of Mr Dave Plunkett as a director on 1 August 2016
31 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-05-31
  • GBP 2