BESPOKE PROFESSIONAL DEVELOPMENT AND TRAINING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Registered office address changed from Building 4, Universal Square Devonshire Street North Manchester M12 6JH England to Unit 10 Newby Road Hazel Grove Stockport SK7 5DA on 2025-08-08 |
27/02/2527 February 2025 | Accounts for a small company made up to 2024-07-31 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
17/01/2517 January 2025 | Director's details changed for Mrs Jane Elizabeth Longworth on 2025-01-17 |
10/12/2410 December 2024 | Termination of appointment of Georgina Selmi as a director on 2024-11-29 |
18/10/2418 October 2024 | Registration of charge 090161020002, created on 2024-10-18 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
11/02/2411 February 2024 | Confirmation statement made on 2024-02-11 with updates |
10/01/2410 January 2024 | Memorandum and Articles of Association |
10/01/2410 January 2024 | Resolutions |
10/01/2410 January 2024 | Resolutions |
22/12/2322 December 2023 | Registered office address changed from Springboard Springboard Centre Ellerbeck Way Stokesley Middlesbrough TS9 5JZ England to Building 4, Universal Square Devonshire Street North Manchester M12 6JH on 2023-12-22 |
22/12/2322 December 2023 | Appointment of Mrs Jane Elizabeth Longworth as a director on 2023-12-20 |
22/12/2322 December 2023 | Appointment of Mr Luke Anthony Muscat Terribile as a director on 2023-12-20 |
22/12/2322 December 2023 | Notification of Back 2 Work Holdings Limited as a person with significant control on 2023-12-20 |
22/12/2322 December 2023 | Cessation of Georgina Selmi as a person with significant control on 2023-12-20 |
22/12/2322 December 2023 | Cessation of Valerie Ann Swales as a person with significant control on 2023-12-20 |
22/12/2322 December 2023 | Termination of appointment of Valerie Ann Swales as a director on 2023-12-20 |
21/12/2321 December 2023 | Registration of charge 090161020001, created on 2023-12-20 |
14/12/2314 December 2023 | Second filing of Confirmation Statement dated 2022-02-11 |
14/12/2314 December 2023 | Second filing of Confirmation Statement dated 2023-02-11 |
14/12/2314 December 2023 | Second filing of Confirmation Statement dated 2021-06-30 |
14/12/2314 December 2023 | Second filing of Confirmation Statement dated 2021-04-25 |
09/12/239 December 2023 | Second filing of Confirmation Statement dated 2021-06-30 |
09/12/239 December 2023 | Second filing of Confirmation Statement dated 2021-04-25 |
09/12/239 December 2023 | Second filing of Confirmation Statement dated 2022-02-11 |
09/12/239 December 2023 | Second filing of Confirmation Statement dated 2023-02-11 |
24/11/2324 November 2023 | Unaudited abridged accounts made up to 2023-07-31 |
16/11/2316 November 2023 | Statement of capital following an allotment of shares on 2021-04-29 |
16/11/2316 November 2023 | Statement of capital following an allotment of shares on 2016-04-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-07-31 |
08/04/238 April 2023 | Amended total exemption full accounts made up to 2021-07-31 |
12/02/2312 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-11 with updates |
04/01/224 January 2022 | Registered office address changed from 33 High Street Stokesley Middlesbrough TS9 5AD England to Springboard Springboard Centre Ellerbeck Way Stokesley Middlesbrough TS9 5JZ on 2022-01-04 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with updates |
29/06/2129 June 2021 | Statement of capital following an allotment of shares on 2021-06-01 |
28/04/2128 April 2021 | Confirmation statement made on 2021-04-25 with updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/05/2021 May 2020 | CURREXT FROM 30/04/2020 TO 31/07/2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM OFFICE 3, NAVIGATION HOUSE OFFICE 3, NAVIGATION HOUSE ELLERBECK WAY STOKESLEY TS9 5JZ ENGLAND |
21/05/1921 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
16/08/1816 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
22/11/1722 November 2017 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM UNIT 2 OFFICE 20 & 21, UNIT 2 ROSEBERRY COURT STOKESLEY CLEVELAND TS9 5QT ENGLAND |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
14/09/1614 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
04/05/164 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/03/1622 March 2016 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM OFFICE 14 UNIT 2 ROSEBERRY COURT STOKESLEY CLEVELAND TS9 5QT ENGLAND |
23/01/1623 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 |
19/08/1519 August 2015 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM OFFICE 14 OFFICE 14, UNIT 2 ROSEBERRY COURT STOKESLEY MIDDLESBROUGH CLEVELAND TS9 5QT ENGLAND |
12/08/1512 August 2015 | DIRECTOR APPOINTED MRS VALERIE ANN SWALES |
12/08/1512 August 2015 | APPOINTMENT TERMINATED, DIRECTOR JOAN COULSON |
12/08/1512 August 2015 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 58 KIRKBY LANE GREAT BROUGHTON MIDDLESBROUGH CLEVELAND TS9 7HG |
21/05/1521 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
13/05/1513 May 2015 | DIRECTOR APPOINTED MRS JOAN COULSON |
13/05/1513 May 2015 | APPOINTMENT TERMINATED, DIRECTOR VALERIE SWALES |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1429 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BESPOKE PROFESSIONAL DEVELOPMENT AND TRAINING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- 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