BESPOKE IMPROVEMENTS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-14 with no updates |
05/05/255 May 2025 | Registered office address changed from 49 Burncross Road Chapeltown Sheffield S35 1RX England to 30-32 Sheffield Road Hoyland Barnsley S74 0DQ on 2025-05-05 |
05/03/255 March 2025 | Amended total exemption full accounts made up to 2024-03-31 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-05-14 with no updates |
21/06/2421 June 2024 | Change of details for Mrs Janine Savage as a person with significant control on 2016-04-06 |
30/05/2430 May 2024 | Amended total exemption full accounts made up to 2023-03-31 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
22/11/2222 November 2022 | Satisfaction of charge 1 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/10/2115 October 2021 | Micro company accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE SAVAGE / 02/03/2020 |
03/03/203 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS JANINE SAVAGE / 02/03/2020 |
03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 474A BURNCROSS ROAD CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 1SL |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
17/05/1917 May 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANINE SAVAGE |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
05/04/165 April 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/06/1518 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/06/1413 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
26/04/1326 April 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/03/126 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/01/1231 January 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/07/1112 July 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/05/1018 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANINE SAVAGE / 14/05/2010 |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/11/093 November 2009 | COMPANY NAME CHANGED BUILDING HOME IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 03/11/09 |
03/11/093 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/10/0927 October 2009 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAVAGE |
02/06/092 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/03/0918 March 2009 | COMPANY NAME CHANGED BESPOKE IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 19/03/09 |
30/05/0830 May 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
30/05/0830 May 2008 | DIRECTOR APPOINTED JANINE SAVAGE |
30/05/0830 May 2008 | DIRECTOR APPOINTED MICHAEL ANTHONY SAVAGE |
30/05/0830 May 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
30/05/0830 May 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
14/05/0814 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BESPOKE IMPROVEMENTS LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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