BESPOKE CEILINGS AND INTERIORS LTD
Company number 06267968
- Company Overview for BESPOKE CEILINGS AND INTERIORS LTD (06267968)
- Filing history for BESPOKE CEILINGS AND INTERIORS LTD (06267968)
- People for BESPOKE CEILINGS AND INTERIORS LTD (06267968)
- More for BESPOKE CEILINGS AND INTERIORS LTD (06267968)
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 |