BESPAK HC LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

16/05/2516 May 2025 Termination of appointment of Peter Hirst as a director on 2025-04-17

View Document

20/03/2520 March 2025 Appointment of Ms Maria Louise Neeve as a director on 2024-10-07

View Document

10/03/2510 March 2025 Termination of appointment of Jeremy David Tidmarsh as a director on 2025-02-03

View Document

08/11/248 November 2024 Registration of charge 113438670005, created on 2024-11-08

View Document

21/10/2421 October 2024 Satisfaction of charge 113438670002 in full

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

23/04/2423 April 2024 Cessation of Recipharm Holdings Limited as a person with significant control on 2024-04-01

View Document

23/04/2423 April 2024 Notification of Bespak Limited as a person with significant control on 2024-04-01

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-04-08

View Document

11/04/2411 April 2024 Appointment of Darren Hodkinson as a director on 2024-04-01

View Document

10/04/2410 April 2024 Termination of appointment of Andrew Robert Anthony Dawson as a director on 2024-04-01

View Document

09/04/249 April 2024 Appointment of Peter Hirst as a director on 2024-04-01

View Document

28/03/2428 March 2024 Certificate of change of name

View Document

17/10/2317 October 2023 Appointment of Jeremy David Tidmarsh as a director on 2023-10-12

View Document

15/08/2315 August 2023 Termination of appointment of Claire Roberts as a director on 2023-07-31

View Document

15/08/2315 August 2023 Full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Registration of charge 113438670004, created on 2023-07-20

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Lisa Lodge as a director on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Andrew Robert Anthony Dawson as a director on 2023-02-01

View Document

19/12/2219 December 2022 Termination of appointment of Jean-Francois Hillaire as a director on 2022-11-01

View Document

16/12/2216 December 2022 Appointment of Mr Christopher Hirst as a director on 2022-11-01

View Document

13/12/2213 December 2022 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Appointment of Claire Roberts as a director on 2022-05-06

View Document

18/05/2218 May 2022 Appointment of Lisa Lodge as a director on 2022-05-06

View Document

03/11/213 November 2021 Registration of charge 113438670003, created on 2021-10-28

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

27/06/1927 June 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

30/05/1930 May 2019 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

27/11/1827 November 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113438670001

View Document

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

View Document

03/05/183 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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