Advanced company searchLink opens in new window

CHEAPEST BUSINESS SOLUTIONS LTD

Company number 12309011

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)
01 Oct 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
25 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
19 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
25 May 2023 AAMD Amended total exemption full accounts made up to 31 March 2023
18 May 2023 AA Total exemption full accounts made up to 31 March 2023
18 May 2023 AA01 Previous accounting period shortened from 31 August 2023 to 31 March 2023
06 Oct 2022 AA Total exemption full accounts made up to 31 August 2022
06 Oct 2022 AA01 Previous accounting period shortened from 30 November 2022 to 31 August 2022
01 Sep 2022 AP01 Appointment of Mrs Suknam Singh as a director on 1 September 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
01 Sep 2022 PSC01 Notification of Suknam Singh as a person with significant control on 1 September 2022
01 Sep 2022 TM01 Termination of appointment of Rilway Olaoluwa Jaji as a director on 31 August 2022
01 Sep 2022 PSC07 Cessation of Rilway Olaoluwa Jaji as a person with significant control on 31 August 2022
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
31 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
31 Aug 2022 AD01 Registered office address changed from Level One, Basecamp, 49 Jamaica Street Liverpool L1 0AH England to Unit 11 Crabtree Lane Manchester M11 1BR on 31 August 2022
06 Feb 2022 TM01 Termination of appointment of Timothy Rollo Westley Richards as a director on 21 September 2021
06 Feb 2022 PSC07 Cessation of Timothy Rollo Westley Richards as a person with significant control on 11 February 2021
06 Feb 2022 AP01 Appointment of Mr Rilway Olaoluwa Jaji as a director on 11 November 2019
06 Feb 2022 PSC01 Notification of Rilway Olaoluwa Jaji as a person with significant control on 11 November 2019
25 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2022 CS01 Confirmation statement made on 23 July 2021 with no updates
23 Jan 2022 AD01 Registered office address changed from 1 Essex Road London E12 6RF England to Level One, Basecamp, 49 Jamaica Street Liverpool L1 0AH on 23 January 2022
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2021 AA Total exemption full accounts made up to 30 November 2020