- Company Overview for BESPOKE CONTRACT SERVICES LIMITED (03108250)
- Filing history for BESPOKE CONTRACT SERVICES LIMITED (03108250)
- People for BESPOKE CONTRACT SERVICES LIMITED (03108250)
- Charges for BESPOKE CONTRACT SERVICES LIMITED (03108250)
- More for BESPOKE CONTRACT SERVICES LIMITED (03108250)
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
|
|
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
|