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 - £10
Company Documents

DateDescription
08/08/258 August 2025 NewRegistered 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

View Document

27/02/2527 February 2025 Accounts for a small company made up to 2024-07-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

17/01/2517 January 2025 Director's details changed for Mrs Jane Elizabeth Longworth on 2025-01-17

View Document

10/12/2410 December 2024 Termination of appointment of Georgina Selmi as a director on 2024-11-29

View Document

18/10/2418 October 2024 Registration of charge 090161020002, created on 2024-10-18

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/02/2411 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

10/01/2410 January 2024 Memorandum and Articles of Association

View Document

10/01/2410 January 2024 Resolutions

View Document

10/01/2410 January 2024 Resolutions

View Document

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

View Document

22/12/2322 December 2023 Appointment of Mrs Jane Elizabeth Longworth as a director on 2023-12-20

View Document

22/12/2322 December 2023 Appointment of Mr Luke Anthony Muscat Terribile as a director on 2023-12-20

View Document

22/12/2322 December 2023 Notification of Back 2 Work Holdings Limited as a person with significant control on 2023-12-20

View Document

22/12/2322 December 2023 Cessation of Georgina Selmi as a person with significant control on 2023-12-20

View Document

22/12/2322 December 2023 Cessation of Valerie Ann Swales as a person with significant control on 2023-12-20

View Document

22/12/2322 December 2023 Termination of appointment of Valerie Ann Swales as a director on 2023-12-20

View Document

21/12/2321 December 2023 Registration of charge 090161020001, created on 2023-12-20

View Document

14/12/2314 December 2023 Second filing of Confirmation Statement dated 2022-02-11

View Document

14/12/2314 December 2023 Second filing of Confirmation Statement dated 2023-02-11

View Document

14/12/2314 December 2023 Second filing of Confirmation Statement dated 2021-06-30

View Document

14/12/2314 December 2023 Second filing of Confirmation Statement dated 2021-04-25

View Document

09/12/239 December 2023 Second filing of Confirmation Statement dated 2021-06-30

View Document

09/12/239 December 2023 Second filing of Confirmation Statement dated 2021-04-25

View Document

09/12/239 December 2023 Second filing of Confirmation Statement dated 2022-02-11

View Document

09/12/239 December 2023 Second filing of Confirmation Statement dated 2023-02-11

View Document

24/11/2324 November 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2021-04-29

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2016-04-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/04/2313 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/04/238 April 2023 Amended total exemption full accounts made up to 2021-07-31

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

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

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

28/04/2128 April 2021 Confirmation statement made on 2021-04-25 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/05/2021 May 2020 CURREXT FROM 30/04/2020 TO 31/07/2020

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

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

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/09/1614 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

04/05/164 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

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

View Accounts

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM OFFICE 14 UNIT 2 ROSEBERRY COURT STOKESLEY CLEVELAND TS9 5QT ENGLAND

View Document

23/01/1623 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

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

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MRS VALERIE ANN SWALES

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOAN COULSON

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 58 KIRKBY LANE GREAT BROUGHTON MIDDLESBROUGH CLEVELAND TS9 7HG

View Document

21/05/1521 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MRS JOAN COULSON

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIE SWALES

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1429 April 2014 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