BESPOKE COMPANY SOLUTIONS LTD

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

18/02/2518 February 2025 Previous accounting period shortened from 2024-07-31 to 2024-04-30

View Document

17/07/2417 July 2024 Registered office address changed from C/O Not Just Numbers Ltd 5 Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG England to 9 Clifton View Swinton Manchester M27 6NQ on 2024-07-17

View Document

16/07/2416 July 2024 Voluntary strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 Application to strike the company off the register

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

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

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

01/02/221 February 2022 Cessation of Christopher Jonathan Whetstone as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Christopher Jonathan Whetstone as a director on 2022-02-01

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

17/12/2117 December 2021 Change of details for Mr Robin Maxwell as a person with significant control on 2021-02-19

View Document

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

View Accounts

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

11/09/1811 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

05/06/185 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 150

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE WHITEHEAD

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR SHANE WHITEHEAD

View Document

22/03/1822 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROBIN MAXWELL / 25/08/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN WHETSTONE / 25/08/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WHETSTONE / 25/08/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MAXWELL / 25/08/2017

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROBIN MAXWELL / 01/02/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

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

View Accounts

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROBIN MAXWELL / 11/07/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONATHAN WHETSTONE / 11/07/2017

View Document

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

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 40 MOULSHAM STREET CHELMSFORD CM2 0HY

View Document

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

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

28/07/1428 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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