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)
13 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
15 Feb 2017 TM01 Termination of appointment of Paul Jacznik as a director on 15 February 2017
23 Dec 2016 AA Micro company accounts made up to 5 April 2016
14 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
14 Jun 2016 CH01 Director's details changed for Stephen Paul Hurt on 6 April 2015
12 Nov 2015 AA Total exemption small company accounts made up to 5 April 2015
19 Sep 2015 CH01 Director's details changed for Steven Paul Hurt on 17 May 2015
07 Sep 2015 TM02 Termination of appointment of Jackie Hague as a secretary on 1 July 2015
04 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 100
24 May 2015 AD01 Registered office address changed from 7 the Pieces North Rotherham South Yorkshire S60 4HF England to 184 Newman Road Sheffield S9 1LT on 24 May 2015
09 Feb 2015 AD01 Registered office address changed from 122 Stanks Drive Leeds LS14 5QD England to 7 the Pieces North Rotherham South Yorkshire S60 4HF on 9 February 2015
07 Jan 2015 AD01 Registered office address changed from 39 Dunninc Road Sheffield South Yorkshire S5 0AE England to 122 Stanks Drive Leeds LS14 5QD on 7 January 2015
05 Jan 2015 AA Total exemption small company accounts made up to 5 April 2014
25 Nov 2014 AD01 Registered office address changed from 29D Botanical Road Sheffield S11 8RP England to 39 Dunninc Road Sheffield South Yorkshire S5 0AE on 25 November 2014
05 Nov 2014 CERTNM Company name changed matrix techsys LTD\certificate issued on 05/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01
28 Jul 2014 CH03 Secretary's details changed
28 Jul 2014 AP03 Appointment of Miss Jackie Hague as a secretary on 12 July 2014
28 Jul 2014 TM02 Termination of appointment of Jackie Hague as a secretary on 28 July 2014
28 Jul 2014 AP01 Appointment of Mr Paul Jacznik as a director on 12 July 2014
28 Jul 2014 AD01 Registered office address changed from 184 Newman Road Newman Road Sheffield S9 1LT to 29D Botanical Road Sheffield S11 8RP on 28 July 2014
28 Jul 2014 CH03 Secretary's details changed for Dr Barbara Helen Rosario on 12 July 2014
07 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
10 Oct 2013 AA Total exemption small company accounts made up to 5 April 2013
05 Aug 2013 AD01 Registered office address changed from 29D Botanical Road Sheffield S11 8RP England on 5 August 2013
06 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders