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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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 |