BESPOKE OPENING SECURITY SOLUTIONS LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/196 June 2019 APPLICATION FOR STRIKING-OFF

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

30/10/1730 October 2017 31/08/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 PREVEXT FROM 30/04/2017 TO 31/08/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR KEVAN PIERREPONT / 04/10/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MRS SARA JANE PIERREPONT / 04/10/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/10/1517 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/10/155 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/09/1425 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/09/1224 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/10/116 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/10/107 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/11/092 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

11/12/0811 December 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE BRITTON

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR VAL BRITTON

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/08/064 August 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/04/06

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information