BESPOKE BIDS CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Termination of appointment of Sam Nicholas Bright as a secretary on 2025-01-28

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

17/11/2417 November 2024 Resolutions

View Document

11/11/2411 November 2024 Notification of Iron Lotus Limited as a person with significant control on 2024-09-27

View Document

05/11/245 November 2024 Change of share class name or designation

View Document

04/11/244 November 2024 Change of share class name or designation

View Document

25/10/2425 October 2024 Sub-division of shares on 2024-09-27

View Document

19/10/2419 October 2024 Resolutions

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/05/2422 May 2024 Director's details changed for Leon David Bright on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Miss Joanne Leigh Bright on 2024-05-22

View Document

26/02/2426 February 2024 Registered office address changed from 16-18 King Street Manchester M2 6AG England to 1st Floor (West) Acresfield House 8-10 Exchange Street Manchester M2 7HA on 2024-02-26

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/09/2014 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM DALTON PLACE 29 JOHN DALTON STREET MANCHESTER M2 6LN ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/01/2010 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

11/11/1911 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM CORE BROWN STREET MANCHESTER M2 1DH ENGLAND

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE LEIGH CLARKE / 17/01/2019

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 231-233 DEANSGATE MANCHESTER M3 4EN ENGLAND

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/06/1814 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 2

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 3 BLENHEIM CLOSE HALE ALTRINCHAM WA14 2RU ENGLAND

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MISS JOANNE LEIGH CLARKE

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEON DAVID BRIGHT / 12/11/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR LEON DAVID BRIGHT / 12/11/2017

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR SAM BRIGHT

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 DIRECTOR APPOINTED LEON DAVID BRIGHT

View Document

16/03/1616 March 2016 CURRSHO FROM 30/11/2016 TO 31/07/2016

View Document

13/11/1513 November 2015 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