BESPOKE AUTOMATION AND CONTROL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

27/02/2527 February 2025 Registered office address changed from 1200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZA to Unit 2 Evans Business Centre Albion Way Leeds Yorkshire LS12 2EJ on 2025-02-27

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 Registered office address changed from PO Box 4385 10661443 - Companies House Default Address Cardiff CF14 8LH to 1200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZA on 2024-12-31

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Change of details for Mr James Paul Hooton as a person with significant control on 2024-11-26

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024 Registered office address changed to PO Box 4385, 10661443 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-17

View Document

17/10/2417 October 2024

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

08/03/248 March 2024 Director's details changed for Mr James Paul Hooton on 2024-03-01

View Document

08/03/248 March 2024 Registered office address changed from 6 Darcy Court Leeds LS15 9BJ United Kingdom to 1200 Century Way Thorpe Park Colton Leeds LS15 8ZA on 2024-03-08

View Document

08/03/248 March 2024 Director's details changed for Mr James Paul Hooton on 2024-03-01

View Document

08/03/248 March 2024 Change of details for Mr James Paul Hooton as a person with significant control on 2024-03-01

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 07/02/18 STATEMENT OF CAPITAL GBP 31

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BENNETT

View Document

08/09/188 September 2018 CESSATION OF JAMES DANIEL BENNETT AS A PSC

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 17 OSBOURNE DRIVE QUEENSBURY BRADFORD WEST YORKSHIRE BD13 2GD UNITED KINGDOM

View Document

28/08/1828 August 2018 Registered office address changed from , 17 Osbourne Drive, Queensbury, Bradford, West Yorkshire, BD13 2GD, United Kingdom to 1200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZA on 2018-08-28

View Document

20/06/1820 June 2018 07/02/18 STATEMENT OF CAPITAL GBP 31

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

09/03/179 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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