BESPOKE TRAFFIC AND HIGHWAY SOLUTIONS LIMITED
Company number 11334771
- Company Overview for BESPOKE TRAFFIC AND HIGHWAY SOLUTIONS LIMITED (11334771)
- Filing history for BESPOKE TRAFFIC AND HIGHWAY SOLUTIONS LIMITED (11334771)
- People for BESPOKE TRAFFIC AND HIGHWAY SOLUTIONS LIMITED (11334771)
- Charges for BESPOKE TRAFFIC AND HIGHWAY SOLUTIONS LIMITED (11334771)
- More for BESPOKE TRAFFIC AND HIGHWAY SOLUTIONS LIMITED (11334771)
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) |
---|---|---|---|
12 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
08 Aug 2024 | PSC04 | Change of details for Mr Philip Andrew Glaiser as a person with significant control on 29 September 2023 | |
08 Aug 2024 | PSC02 | Notification of Bt-Hs Group Ltd as a person with significant control on 29 September 2023 | |
13 Jun 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
02 Nov 2023 | TM01 | Termination of appointment of John Rainey as a director on 30 October 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with updates | |
14 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
11 Jul 2023 | AAMD | Amended total exemption full accounts made up to 30 April 2022 | |
19 Jun 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
01 Sep 2022 | AD01 | Registered office address changed from , Unit B Ackhurst Road, Common Bank Industrial Estate, Chorley, PR7 1NH, England to Unit 27 Bretherton Road Croston Leyland PR26 9RF on 1 September 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
19 May 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2022 | SH08 | Change of share class name or designation | |
29 Mar 2022 | MA | Memorandum and Articles of Association | |
11 Jan 2022 | AP01 | Appointment of Mr John Rainey as a director on 1 January 2022 | |
09 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
17 Jun 2021 | TM01 | Termination of appointment of Andrew Geoffrey Casson as a director on 17 June 2021 | |
17 Jun 2021 | AP01 | Appointment of Mr Alexander David Donkin as a director on 17 June 2021 | |
08 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
02 Feb 2021 | AP01 | Appointment of Mrs Catherine Glaiser as a director on 1 February 2021 | |
02 Feb 2021 | AP01 | Appointment of Mr Andrew Geoffrey Casson as a director on 1 February 2021 | |
17 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
01 Jul 2020 | AD01 | Registered office address changed from , Office 19 Chorley Business and Technology Centre, Euxton Lane, Chorley, Lancashire, PR7 6TE, United Kingdom to Unit 27 Bretherton Road Croston Leyland PR26 9RF on 1 July 2020 |