BESPOKE PERFORMANCE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-03-31 |
22/12/1422 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/12/1310 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ANNE SIMPSON / 13/09/2013 |
10/12/1310 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
10/12/1310 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PETER SIMPSON / 13/09/2013 |
11/09/1311 September 2013 | REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 1 MIDDLE LANE UPPER EAST HAYES BATH BA1 6LS |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
17/12/1217 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/12/119 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
26/04/1126 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PETER SIMPSON / 07/04/2010 |
08/04/108 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/08/088 August 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008 |
18/04/0718 April 2007 | SECRETARY RESIGNED |
02/04/072 April 2007 | 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