BESPOKE PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/12/2420 December 2024 Previous accounting period extended from 2024-04-05 to 2024-04-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

27/10/2327 October 2023 Change of details for Mrs Tanya Perrett as a person with significant control on 2023-07-25

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/03/2320 March 2023 Secretary's details changed for Tanya Perrett on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from 3-5 Bedford Square Loughborough LE11 2TP England to Limehurst House Bridge Street Loughborough Leicestershire LE11 1NH on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mrs Tanya Perrett on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Mrs Tanya Perrett as a person with significant control on 2023-03-20

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

24/02/2124 February 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 SAIL ADDRESS CHANGED FROM: THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RE ENGLAND

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

23/07/1923 July 2019 SECRETARY'S CHANGE OF PARTICULARS / TANYA PERRETT / 23/07/2019

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 3-5 BEDFORD SQUARE BEDFORD SQUARE LOUGHBOROUGH LEICESTERSHIRE LE11 2TP

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/02/195 February 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

11/12/1711 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 SAIL ADDRESS CREATED

View Document

05/09/175 September 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/08/1731 August 2017 03/08/17 STATEMENT OF CAPITAL GBP 1

View Document

31/08/1731 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/174 August 2017 SECRETARY'S CHANGE OF PARTICULARS / TANYA HERTZENBERG / 01/07/2017

View Document

04/08/174 August 2017 CESSATION OF ROGER MICHAEL IVOR PERRETT AS A PSC

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANYA HERTZENBERG / 01/07/2017

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MRS TANYA PERRETT / 03/08/2017

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER PERRETT

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MRS TANYA HERTZENBERG / 01/07/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

03/09/153 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

10/09/1410 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 3-4 BEDFORD SQUARE LOUGHBOROUGH LEICESTERSHIRE LE11 2TP

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / TANYA HERTZENBERG / 28/08/2014

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

15/08/1315 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / TANYA HERTZENBERG / 04/08/2012

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

24/10/1224 October 2012 SECRETARY'S CHANGE OF PARTICULARS / TANYA HERZENBERG / 04/08/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL IVOR PERRETT / 04/08/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / TANYA HERZENBERG / 04/08/2012

View Document

24/10/1224 October 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

12/09/1112 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / TANYA PERRETT / 04/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL IVOR PERRETT / 04/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANYA PERRETT / 04/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 05/04/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

18/08/0618 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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