BESPOKE SOLUTIONS CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewRegistration of charge 086007530002, created on 2025-08-11

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/12/218 December 2021 Secretary's details changed for Mr Jordan Brookes on 2021-12-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

05/07/215 July 2021 Satisfaction of charge 086007530001 in full

View Document

17/12/2017 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 CESSATION OF SB MANAGEMENT PROJECTS LTD AS A PSC

View Document

24/09/2024 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BESPOKE XYZ LIMITED

View Document

24/09/2024 September 2020 CESSATION OF JEB PROJECTS LTD AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

15/10/1915 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM WORK.LIFE BROWN STREET CORE BROWN STREET MANCHESTER GREATER MANCHESTER M2 1DH

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 231-233 DEANSGATE MANCHESTER M3 4EN

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086007530001

View Document

03/01/193 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN ELLIS BROOKES / 20/07/2018

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 6 LOWER ORMOND STREET MANCHESTER M1 5QF

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / JEB PROJECTS LTD / 03/04/2017

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / SB MANAGEMENT PROJECTS LTD / 03/04/2017

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/12/1617 December 2016 REGISTERED OFFICE CHANGED ON 17/12/2016 FROM 3 BLENHEIM CLOSE HALE ALTRINCHAM WA14 2RU

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 ARTICLES OF ASSOCIATION

View Document

28/06/1628 June 2016 ALTER ARTICLES 24/02/2016

View Document

26/04/1626 April 2016 ALTER ARTICLES 24/02/2016

View Document

26/04/1626 April 2016 24/02/16 STATEMENT OF CAPITAL GBP 100.00

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/08/1528 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/138 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information