BESPOKE TRAFFIC AND HIGHWAY 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
02/04/252 April 2025 Appointment of Mr Jason Grigg as a director on 2025-04-02

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

08/08/248 August 2024 Change of details for Mr Philip Andrew Glaiser as a person with significant control on 2023-09-29

View Document

08/08/248 August 2024 Notification of Bt-Hs Group Ltd as a person with significant control on 2023-09-29

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

02/11/232 November 2023 Termination of appointment of John Rainey as a director on 2023-10-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

11/07/2311 July 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/04/2221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

29/03/2229 March 2022 Change of share class name or designation

View Document

29/03/2229 March 2022 Memorandum and Articles of Association

View Document

11/01/2211 January 2022 Appointment of Mr John Rainey as a director on 2022-01-01

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

17/06/2117 June 2021 Termination of appointment of Andrew Geoffrey Casson as a director on 2021-06-17

View Document

17/06/2117 June 2021 Appointment of Mr Alexander David Donkin as a director on 2021-06-17

View Document

08/06/218 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 DIRECTOR APPOINTED MR ANDREW GEOFFREY CASSON

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MRS CATHERINE GLAISER

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM OFFICE 19 CHORLEY BUSINESS AND TECHNOLOGY CENTRE EUXTON LANE CHORLEY LANCASHIRE PR7 6TE UNITED KINGDOM

View Document

30/06/2030 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 30A KINGSLAND GRANGE WOOLSTON WARRINGTON CHESHIRE WA1 4RW UNITED KINGDOM

View Document

12/10/1912 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113347710004

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113347710003

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANDREW GLAISER

View Document

17/09/1917 September 2019 CESSATION OF GARY MILLER AS A PSC

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR GARY MILLER

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR LEE CHADWICK

View Document

04/07/194 July 2019 COMPANY NAME CHANGED BRIT-TIPP HIGHWAY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/07/19

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOUGAN

View Document

15/05/1915 May 2019 CESSATION OF BRIT-TIPP LIMITED AS A PSC

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MILLER

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113347710002

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR LEE CHADWICK

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113347710001

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM CHATTERTON HOUSE BANKHALL PARK INDUSTRIAL ESTATE WHARF STREET WARRINGTON CHESHIRE WA1 2DG UNITED KINGDOM

View Document

28/04/1828 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ECCOSEC LIMITED


  • 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