BESPOKE NETWORKING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
10/07/2310 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
17/01/2217 January 2022 | Secretary's details changed for Mrs Melanie Anne Malcolm on 2021-11-01 |
17/01/2217 January 2022 | Change of details for Mrs Melanie Anne Malcolm as a person with significant control on 2021-11-01 |
17/01/2217 January 2022 | Change of details for Mr Gifford Rodger Burness Malcolm as a person with significant control on 2021-11-01 |
17/01/2217 January 2022 | Registered office address changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ to Uwm House 6 Fusion Court Leeds West Yorkshire LS25 2GH on 2022-01-17 |
17/01/2217 January 2022 | Director's details changed for Mr Gifford Rodger Burness Malcolm on 2021-11-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
05/08/215 August 2021 | Amended total exemption full accounts made up to 2020-10-31 |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/06/2030 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
27/06/1927 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
06/07/186 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/03/1729 March 2017 | COMPANY NAME CHANGED ISI VISION LIMITED CERTIFICATE ISSUED ON 29/03/17 |
29/03/1729 March 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/01/1517 January 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/07/1316 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIFFORD RODGER BURNESS MALCOLM / 20/06/2013 |
16/07/1316 July 2013 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY |
16/07/1316 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS MELANIE ANNE MALCOLM / 20/06/2013 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/11/1116 November 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
27/09/1127 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GIFFORD RODGER BURNESS MALCOLM / 27/09/2011 |
27/09/1127 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE ANNE MALCOLM / 27/09/2011 |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/11/1012 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GIFFORD RODGER BURNESS MALCOLM / 06/07/2010 |
27/10/0927 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/12/0822 December 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/11/078 November 2007 | RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/11/068 November 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/07/0628 July 2006 | REGISTERED OFFICE CHANGED ON 28/07/06 FROM: TENNANT LAND PARTNETS CHARTERED ACCOUNTANTS 3 GROVE PARK COURT SKIPTON ROAD HARROGATE HG1 4DP |
04/11/054 November 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
20/09/0420 September 2004 | REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 7 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD |
31/10/0331 October 2003 | NEW SECRETARY APPOINTED |
31/10/0331 October 2003 | NEW DIRECTOR APPOINTED |
15/10/0315 October 2003 | DIRECTOR RESIGNED |
15/10/0315 October 2003 | SECRETARY RESIGNED |
09/10/039 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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