Advanced company searchLink opens in new window

BESPOKE REFRIGERATION AND AIR CONDITIONING LIMITED

Company number 10803336

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)
29 Aug 2024 AA Micro company accounts made up to 31 August 2023
23 Jul 2024 PSC04 Change of details for Joseph Donato Rea as a person with significant control on 22 July 2024
22 Jul 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
22 Jul 2024 CH01 Director's details changed for Joseph Donato Rea on 22 July 2024
22 Jul 2024 PSC04 Change of details for Joseph Donato Rea as a person with significant control on 22 July 2024
20 Mar 2024 TM02 Termination of appointment of Pha Secretarial Services Ltd as a secretary on 20 March 2024
01 Oct 2023 AA Micro company accounts made up to 31 August 2022
29 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
23 Mar 2023 AD01 Registered office address changed from 3.11 Hollinwood Business Centre Albert Street Hollinwood Oldham OL8 3QL England to 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 23 March 2023
07 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1
20 Oct 2021 AA Micro company accounts made up to 31 August 2021
14 Sep 2021 AD01 Registered office address changed from The Ivy Business Centre Manchester M35 9BG United Kingdom to 3.11 Hollinwood Business Centre Albert Street Hollinwood Oldham OL8 3QL on 14 September 2021
15 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
19 Mar 2021 AA Micro company accounts made up to 31 August 2020
21 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-20
25 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
13 Feb 2020 AD01 Registered office address changed from Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF United Kingdom to The Ivy Business Centre Manchester M35 9BG on 13 February 2020
23 Jan 2020 TM01 Termination of appointment of Christopher John Painter-Heywood as a director on 25 November 2019
23 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
05 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
19 Mar 2019 AP01 Appointment of Christopher John Painter-Heywood as a director on 1 March 2019
28 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
06 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
28 Nov 2017 AP04 Appointment of Pha Secretarial Services Ltd as a secretary on 27 November 2017