BESPOKE MOVING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
14/11/2414 November 2024 | Registered office address changed from Office 4, 219 Kensington High Street London W8 6BD England to 3rd Floor Suite 207 Regent Street London W1B3HH on 2024-11-14 |
11/10/2411 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
01/10/241 October 2024 | Registration of charge 044128090005, created on 2024-09-27 |
23/08/2423 August 2024 | Registration of charge 044128090004, created on 2024-08-22 |
15/07/2415 July 2024 | Certificate of change of name |
12/07/2412 July 2024 | Appointment of Mark Alan Pearson as a director on 2024-07-03 |
12/07/2412 July 2024 | Appointment of Mr Mark Edward Fishleigh as a director on 2024-07-03 |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
31/05/2431 May 2024 | Unaudited abridged accounts made up to 2023-03-31 |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Termination of appointment of Timothy Sheppard as a director on 2024-01-26 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
07/11/227 November 2022 | Satisfaction of charge 044128090003 in full |
31/10/2231 October 2022 | Registered office address changed from Unit 9B East Park Trading Estate Gordon Road Whitehall Bristol BS5 7DR to 219 Office 4 Kensington High Street London W8 6BD on 2022-10-31 |
31/10/2231 October 2022 | Registered office address changed from 219 Office 4 Kensington High Street London W8 6BD England to Office 4, 219 Kensington High Street London W8 6BD on 2022-10-31 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-03-31 |
16/11/2116 November 2021 | Director's details changed for Mrs Tamara Gregory on 2021-11-05 |
15/11/2115 November 2021 | Appointment of Mrs Tamara Gregory as a director on 2021-11-02 |
04/10/214 October 2021 | Appointment of Mr Timothy Sheppard as a director on 2021-10-01 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-30 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
21/05/1921 May 2019 | DIRECTOR APPOINTED MR BEN ALEXANDER THOMAS |
21/05/1921 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LARKIN |
21/05/1921 May 2019 | APPOINTMENT TERMINATED, DIRECTOR KEVIN LARKIN |
11/04/1911 April 2019 | CESSATION OF KEVIN ALBERT LARKIN AS A PSC |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
16/02/1916 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/11/1812 November 2018 | APPOINTMENT TERMINATED, DIRECTOR MARTIN TURNER |
20/07/1820 July 2018 | DIRECTOR APPOINTED MRS ROSEMARY KATHLEEN LARKIN |
20/07/1820 July 2018 | DIRECTOR APPOINTED MISS JULIE DAWN KENYON |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
26/02/1826 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
14/03/1714 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/06/1628 June 2016 | DIRECTOR APPOINTED MR MARTIN TURNER |
28/06/1628 June 2016 | DIRECTOR APPOINTED MR PAUL JOHN LEWIS |
05/05/165 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/01/1626 January 2016 | APPOINTMENT TERMINATED, SECRETARY NEIL THOMAS |
26/01/1626 January 2016 | DIRECTOR APPOINTED MR NEIL LYDDEL THOMAS |
26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LARKIN / 01/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/05/157 May 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/08/147 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR NEIL LYDDEL THOMAS / 01/08/2014 |
01/05/141 May 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/12/1310 December 2013 | DIRECTOR APPOINTED MR IAN DAVID VOEGELI |
16/10/1316 October 2013 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM YEW TREE COTTAGE SCOT LANE CHEW STOKE BRISTOL BS40 8UW ENGLAND |
05/10/135 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/10/135 October 2013 | REGISTERED OFFICE CHANGED ON 05/10/2013 FROM UNIT 9B EAST PARK TRADING ESTATE GORDON ROAD BRISTOL BS5 7DR UNITED KINGDOM |
07/05/137 May 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/06/1228 June 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/05/1123 May 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/05/104 May 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LARKIN / 09/04/2010 |
03/01/103 January 2010 | 31/12/08 TOTAL EXEMPTION FULL |
26/05/0926 May 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | REGISTERED OFFICE CHANGED ON 29/01/2009 FROM UNIT 5 LITTLE ANN STREET ST JUDES BRISTOL BS2 9EB |
28/10/0828 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/08/0821 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/05/082 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/04/0822 April 2008 | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/05/0722 May 2007 | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/04/0626 April 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
18/10/0418 October 2004 | DIRECTOR RESIGNED |
18/10/0418 October 2004 | NEW SECRETARY APPOINTED |
18/10/0418 October 2004 | SECRETARY RESIGNED |
13/10/0413 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
13/10/0413 October 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 |
05/10/045 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
17/05/0417 May 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
19/06/0319 June 2003 | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
08/12/028 December 2002 | NEW DIRECTOR APPOINTED |
28/11/0228 November 2002 | NEW SECRETARY APPOINTED |
22/11/0222 November 2002 | DIRECTOR RESIGNED |
15/04/0215 April 2002 | |
15/04/0215 April 2002 | |
15/04/0215 April 2002 | NEW DIRECTOR APPOINTED |
15/04/0215 April 2002 | NEW DIRECTOR APPOINTED |
10/04/0210 April 2002 | DIRECTOR RESIGNED |
10/04/0210 April 2002 | SECRETARY RESIGNED |
09/04/029 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BESPOKE MOVING SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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