This company is commonly known as Cheapest Business Solutions Ltd. The company was founded 4 years ago and was given the registration number 12309011. The firm's registered office is in SOLIHULL. You can find them at 122 Marcot Road, , Solihull, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CHEAPEST BUSINESS SOLUTIONS LTD |
---|---|---|
Company Number | : | 12309011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 11 November 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 122 Marcot Road, Solihull, West Midlands, England, B92 7PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11, Crabtree Lane, Manchester, England, M11 1BR | Director | 01 September 2022 | Active |
Unit 11, Crabtree Lane, Manchester, England, M11 1BR | Director | 11 November 2019 | Active |
122, Marcot Road, Solihull, United Kingdom, B92 7PS | Director | 19 November 2020 | Active |
122, Marcot Road, Solihull, United Kingdom, B92 7PS | Director | 23 July 2020 | Active |
1, Essex Road, London, England, E12 6RF | Director | 10 February 2021 | Active |
Level One, Basecamp, 49, Jamaica Street, Liverpool, England, L1 0AH | Director | 23 July 2020 | Active |
1, Essex Road, London, England, E12 6RF | Director | 11 November 2019 | Active |
Mrs Suknam Singh | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11, Crabtree Lane, Manchester, England, M11 1BR |
Nature of control | : |
|
Mr Timothy Rollo Westley Richards | ||
Notified on | : | 10 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Level One, Basecamp, 49, Jamaica Street, Liverpool, England, L1 0AH |
Nature of control | : |
|
Ms Farhat Nazar | ||
Notified on | : | 23 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 122, Marcot Road, Solihull, England, B92 7PS |
Nature of control | : |
|
Mr Rilway Olaoluwa Jaji | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11, Crabtree Lane, Manchester, England, M11 1BR |
Nature of control | : |
|
Mr Timothy Rollo Westley- Richards | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Essex Road, London, England, E12 6RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Address | Change registered office address company with date old address new address. | Download |
2022-02-06 | Officers | Termination director company with name termination date. | Download |
2022-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-06 | Officers | Appoint person director company with name date. | Download |
2022-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-25 | Gazette | Gazette filings brought up to date. | Download |
2022-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-23 | Address | Change registered office address company with date old address new address. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2021-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.