Advanced company searchLink opens in new window

BESPOKE CONTRACT SERVICES LIMITED

Company number 03108250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2024 CS01 Confirmation statement made on 20 November 2024 with no updates
27 Jun 2024 AA Micro company accounts made up to 30 September 2023
02 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
05 Jul 2023 AD01 Registered office address changed from The Enterprise Centre 34 Benchill Road Manchester M22 8LF England to 2 Cornishway Industrial Estate Manchester M22 0WT on 5 July 2023
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
05 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
08 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
29 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
22 Apr 2021 PSC04 Change of details for Mr Wayne Lee Robert Evans as a person with significant control on 22 April 2021
22 Apr 2021 CH01 Director's details changed for Mrs Larraine Anne Burgess on 1 February 2021
03 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
27 Oct 2020 AA Unaudited abridged accounts made up to 30 September 2019
16 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
09 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
07 Jan 2019 CS01 Confirmation statement made on 20 November 2018 with no updates
28 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
13 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Mar 2017 AD01 Registered office address changed from 3 Stockport Road Gee Cross Hyde SK14 1RH to The Enterprise Centre 34 Benchill Road Manchester M22 8LF on 6 March 2017
06 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
08 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
03 Aug 2016 TM01 Termination of appointment of Peter Burgess as a director on 3 August 2016
16 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Feb 2016 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 3,000