BESPOKE RISK 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 |
---|---|
23/06/2523 June 2025 | Registered office address changed from 11 Gloucester Terrace Thorpe Bay SS1 3AZ England to Sovereign House 82 West Street Rochford SS4 1AS on 2025-06-23 |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-21 with no updates |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Director's details changed for Mrs Eveline Teresa Collins on 2024-06-21 |
21/06/2421 June 2024 | Director's details changed for Mr Peter David Collins on 2024-06-21 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-06-30 |
15/09/2315 September 2023 | Registered office address changed from Victoria House 50 Alexandra Street Southend-on-Sea SS1 1BN England to 11 Gloucester Terrace Thorpe Bay SS1 3AZ on 2023-09-15 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-22 with no updates |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/02/207 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
29/12/1829 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
22/01/1822 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELINE TERESA COLLINS |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID COLLINS |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/07/1618 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/09/1517 September 2015 | REGISTERED OFFICE CHANGED ON 17/09/2015 FROM GREENACRES VICTOR GARDENS HAWKWELL HOCKLEY ESSEX SS5 4DY |
07/09/157 September 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | APPOINTMENT TERMINATED, DIRECTOR STEVEN COLLINS |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/08/145 August 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
20/06/1220 June 2012 | CURRSHO FROM 21/12/2012 TO 30/06/2012 |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/04/1212 April 2012 | CURREXT FROM 30/06/2012 TO 21/12/2012 |
15/09/1115 September 2011 | SECRETARY APPOINTED PETER DAVID COLLINS |
06/09/116 September 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
20/09/1020 September 2010 | DIRECTOR APPOINTED STEVEN MICHAEL COLLINS |
16/09/1016 September 2010 | DIRECTOR APPOINTED EVELINE TERESA COLLINS |
22/06/1022 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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