Advanced company searchLink opens in new window

BESPOKE CEILINGS AND INTERIORS LTD

Company number 06267968

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)
04 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
18 Dec 2023 AA01 Previous accounting period extended from 5 April 2023 to 31 July 2023
08 Jul 2023 CH01 Director's details changed for Mr Stephen Paul Hurt on 1 July 2023
09 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
11 Jan 2023 AA Total exemption full accounts made up to 5 April 2022
10 Aug 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
08 Jun 2022 AP01 Appointment of Mr Scott Paul Hurt as a director on 26 May 2022
09 May 2022 TM01 Termination of appointment of Scott Hurt as a director on 9 May 2022
17 Apr 2022 AD01 Registered office address changed from 3 Sycamore Grove Conisbrough Doncaster DN12 2LJ England to 39 Dunninc Road Sheffield S5 0AE on 17 April 2022
05 Jan 2022 AA Micro company accounts made up to 5 April 2021
15 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
14 Jan 2021 CH01 Director's details changed for Mr Paul Jacznik on 9 January 2021
14 Jan 2021 CH01 Director's details changed for Mr Scott Hurt on 8 September 2020
26 Nov 2020 AA Micro company accounts made up to 5 April 2020
23 Aug 2020 AP01 Appointment of Mr Scott Hurt as a director on 23 August 2020
31 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 5 April 2019
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
03 Jan 2019 AA Micro company accounts made up to 5 April 2018
17 Dec 2018 CH01 Director's details changed for Mr Paul Jacznik on 10 December 2018
18 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 5 April 2017
11 Dec 2017 AD01 Registered office address changed from 184 Newman Road Sheffield S9 1LT to 3 Sycamore Grove Conisbrough Doncaster DN12 2LJ on 11 December 2017
12 Sep 2017 AP01 Appointment of Mr Paul Jacznik as a director on 6 September 2017