BESPOKE TEXTILE COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

25/01/2225 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/12/188 December 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/01/186 January 2018 REGISTERED OFFICE CHANGED ON 06/01/2018 FROM 43 BRIDGE STREET NEWCASTLE STAFFORDSHIRE ST5 2RY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/11/1718 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL RIVERS

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM SUITE J SOVEREIGN HOUSE STOCKPORT ROAD CHEADLE STOCKPORT CHESHIRE SK2 8EA

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GARNER

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/11/1019 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM 62 BUXTON ROAD, HEAVILEY STOCKPORT CHESHIRE SK2 6NB

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL RIVERS / 16/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ROBERTS / 16/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARNER / 16/11/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 £ IC 18500/16200 16/01/07 £ SR 2300@1=2300

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 2ND FLOOR GRAYLAW HOUSE CHESTERGATE STOCKPORT CHESHIRE SK1 1LZ

View Document

21/11/0521 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: 15 PORTLAND SQUARE BRISTOL BS2 8SJ

View Document

24/12/0324 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0111 January 2001 NC INC ALREADY ADJUSTED 08/01/01

View Document

11/01/0111 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/01/01

View Document

11/01/0111 January 2001 £ NC 1000/20000 08/01/01

View Document

09/01/019 January 2001 COMPANY NAME CHANGED FLEXISCALE LIMITED CERTIFICATE ISSUED ON 09/01/01

View Document

17/11/0017 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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