TIME FOR BESPOKE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/01/2523 January 2025 | Confirmation statement made on 2025-01-18 with updates |
| 29/05/2429 May 2024 | Appointment of Mrs Aileen Jean Hendry as a director on 2024-05-03 |
| 14/05/2414 May 2024 | Memorandum and Articles of Association |
| 14/05/2414 May 2024 | Resolutions |
| 14/05/2414 May 2024 | Resolutions |
| 06/05/246 May 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/01/2422 January 2024 | Registered office address changed from Unit 35 Haypark Business Centre Marchmont Avenue Polmont FK2 0NZ Scotland to 46 Union Place Brightons Falkirk FK2 0FH on 2024-01-22 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
| 16/06/2316 June 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/01/2226 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
| 17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
| 08/09/208 September 2020 | REGISTERED OFFICE CHANGED ON 08/09/2020 FROM HERKIMER HOUSE MILL ROAD ENTERPRISE PARK LINLITHGOW WEST LOTHIAN EH49 7SF SCOTLAND |
| 18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
| 09/07/199 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
| 01/06/181 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
| 14/06/1714 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 24/02/1724 February 2017 | REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 25 KILLIN DRIVE POLMONT FALKIRK FK2 0QQ |
| 27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
| 18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/02/1612 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
| 30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/01/1520 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
| 23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/01/1430 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
| 24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/02/1312 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
| 06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/02/124 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
| 26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/01/1121 January 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
| 01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/06/1022 June 2010 | APPOINTMENT TERMINATED, SECRETARY BARRIE SCOTT LIMITED |
| 03/02/103 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARRIE SCOTT LIMITED / 18/01/2010 |
| 03/02/103 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
| 03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL EWEN MIDDLETON / 18/01/2010 |
| 04/08/094 August 2009 | SECRETARY APPOINTED NEIL EWEN MIDDLETON |
| 15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 30/01/0930 January 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
| 18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 04/02/084 February 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
| 13/07/0713 July 2007 | NEW SECRETARY APPOINTED |
| 13/07/0713 July 2007 | SECRETARY RESIGNED |
| 18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 25/01/0725 January 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
| 25/01/0725 January 2007 | SECRETARY'S PARTICULARS CHANGED |
| 25/01/0725 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 07/03/067 March 2006 | S386 DISP APP AUDS 01/03/06 |
| 07/03/067 March 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
| 07/03/067 March 2006 | S366A DISP HOLDING AGM 01/03/06 |
| 18/01/0618 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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