BESPOKE FABRICATION SERVICES LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Voluntary strike-off action has been suspended

View Document

20/06/2320 June 2023 Voluntary strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

31/05/2331 May 2023 Registered office address changed from 11 Hopton Street Stafford ST16 3JF England to 1 the Firs Church Grove Kingston upon Thames KT1 4AL on 2023-05-31

View Document

28/05/2328 May 2023 Withdraw the company strike off application

View Document

28/05/2328 May 2023 Application to strike the company off the register

View Document

17/12/2217 December 2022 Voluntary strike-off action has been suspended

View Document

17/12/2217 December 2022 Voluntary strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

28/11/2228 November 2022 Registered office address changed from 33 Birkdale Drive Kidsgrove Stoke-on-Trent ST7 4SL United Kingdom to 11 Hopton Street Stafford ST16 3JF on 2022-11-28

View Document

28/11/2228 November 2022 Application to strike the company off the register

View Document

13/11/2213 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR DEAN OWEN

View Document

07/05/207 May 2020 CESSATION OF DEAN JOSEPH OWEN AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/12/1926 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

03/12/183 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information