BESPAK HC LIMITED
Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-02 with updates |
16/05/2516 May 2025 | Termination of appointment of Peter Hirst as a director on 2025-04-17 |
20/03/2520 March 2025 | Appointment of Ms Maria Louise Neeve as a director on 2024-10-07 |
10/03/2510 March 2025 | Termination of appointment of Jeremy David Tidmarsh as a director on 2025-02-03 |
08/11/248 November 2024 | Registration of charge 113438670005, created on 2024-11-08 |
21/10/2421 October 2024 | Satisfaction of charge 113438670002 in full |
12/08/2412 August 2024 | Full accounts made up to 2023-12-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-02 with updates |
23/04/2423 April 2024 | Cessation of Recipharm Holdings Limited as a person with significant control on 2024-04-01 |
23/04/2423 April 2024 | Notification of Bespak Limited as a person with significant control on 2024-04-01 |
12/04/2412 April 2024 | Statement of capital following an allotment of shares on 2024-04-08 |
11/04/2411 April 2024 | Appointment of Darren Hodkinson as a director on 2024-04-01 |
10/04/2410 April 2024 | Termination of appointment of Andrew Robert Anthony Dawson as a director on 2024-04-01 |
09/04/249 April 2024 | Appointment of Peter Hirst as a director on 2024-04-01 |
28/03/2428 March 2024 | Certificate of change of name |
17/10/2317 October 2023 | Appointment of Jeremy David Tidmarsh as a director on 2023-10-12 |
15/08/2315 August 2023 | Termination of appointment of Claire Roberts as a director on 2023-07-31 |
15/08/2315 August 2023 | Full accounts made up to 2022-12-31 |
21/07/2321 July 2023 | Registration of charge 113438670004, created on 2023-07-20 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
02/02/232 February 2023 | Termination of appointment of Lisa Lodge as a director on 2023-02-01 |
02/02/232 February 2023 | Appointment of Andrew Robert Anthony Dawson as a director on 2023-02-01 |
19/12/2219 December 2022 | Termination of appointment of Jean-Francois Hillaire as a director on 2022-11-01 |
16/12/2216 December 2022 | Appointment of Mr Christopher Hirst as a director on 2022-11-01 |
13/12/2213 December 2022 | Full accounts made up to 2021-12-31 |
18/05/2218 May 2022 | Appointment of Claire Roberts as a director on 2022-05-06 |
18/05/2218 May 2022 | Appointment of Lisa Lodge as a director on 2022-05-06 |
03/11/213 November 2021 | Registration of charge 113438670003, created on 2021-10-28 |
27/09/2127 September 2021 | Full accounts made up to 2020-12-31 |
27/06/1927 June 2019 | CURREXT FROM 30/09/2019 TO 31/12/2019 |
30/05/1930 May 2019 | PREVSHO FROM 31/12/2018 TO 30/09/2018 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
27/11/1827 November 2018 | CURRSHO FROM 31/05/2019 TO 31/12/2018 |
20/11/1820 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113438670001 |
01/10/181 October 2018 | REGISTERED OFFICE CHANGED ON 01/10/2018 FROM BARDSLEY VALE MILLS OLDHAM ROAD ASHTON-UNDER-LYNE LANCASHIRE OL7 9RR UNITED KINGDOM |
03/05/183 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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