BESPOKE DETECTION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewNotification of Bds Group Limited as a person with significant control on 2021-09-16

View Document

10/07/2510 July 2025 NewCessation of Kevin Blyde as a person with significant control on 2021-09-16

View Document

10/07/2510 July 2025 NewCessation of Mandy Blyde as a person with significant control on 2021-09-16

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/03/246 March 2024 Registered office address changed from Trinity Court West Street Sutton Surrey SM1 1SH England to Unit 7 Vulcan House Restmor Way Wallington SM6 7AH on 2024-03-06

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/10/227 October 2022 Appointment of Mr Andrew David Gibbs as a director on 2022-07-04

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Cessation of Ian Barry Dearing as a person with significant control on 2021-05-28

View Document

29/07/2129 July 2021 Termination of appointment of Ian Barry Dearing as a director on 2021-05-28

View Document

29/07/2129 July 2021 Termination of appointment of Ian Barry Dearing as a secretary on 2021-05-28

View Document

21/05/2121 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

04/06/204 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

06/02/196 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

13/03/1813 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

11/01/1711 January 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BARRY DEARING / 13/08/2015

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BLYDE / 13/08/2015

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL BLYDE / 13/08/2015

View Document

07/10/167 October 2016 SECRETARY'S CHANGE OF PARTICULARS / IAN BARRY DEARING / 13/08/2015

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 2ND FLOOR OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA

View Document

17/08/1517 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR TONY WATTS

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, SECRETARY MANDY BLYDE

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED IAN BARRY DEARING

View Document

11/10/1311 October 2013 SECRETARY APPOINTED IAN BARRY DEARING

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED TONY WATTS

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR MANDY BLYDE

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MITCHELL BLYDE

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED MR ANTONY WATTS

View Document

06/08/136 August 2013 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