Advanced company searchLink opens in new window

BESPOKE TRAFFIC AND HIGHWAY SOLUTIONS LIMITED

Company number 11334771

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)
30 Jun 2020 AA Total exemption full accounts made up to 30 April 2020
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
25 Oct 2019 AD01 Registered office address changed from , 30a Kingsland Grange, Woolston, Warrington, Cheshire, WA1 4RW, United Kingdom to Unit 27 Bretherton Road Croston Leyland PR26 9RF on 25 October 2019
12 Oct 2019 MR01 Registration of charge 113347710004, created on 7 October 2019
20 Sep 2019 MR01 Registration of charge 113347710003, created on 19 September 2019
17 Sep 2019 CS01 Confirmation statement made on 1 August 2019 with updates
17 Sep 2019 PSC01 Notification of Philip Andrew Glaiser as a person with significant control on 1 August 2019
17 Sep 2019 PSC07 Cessation of Gary Miller as a person with significant control on 1 August 2019
01 Aug 2019 TM01 Termination of appointment of Lee Chadwick as a director on 1 August 2019
01 Aug 2019 TM01 Termination of appointment of Gary Miller as a director on 1 August 2019
04 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-28
03 Jul 2019 TM01 Termination of appointment of Andrew Dougan as a director on 3 June 2019
15 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
15 May 2019 PSC01 Notification of Gary Miller as a person with significant control on 28 April 2018
15 May 2019 PSC07 Cessation of Brit-Tipp Limited as a person with significant control on 28 April 2018
14 Dec 2018 MR01 Registration of charge 113347710002, created on 30 November 2018
26 Nov 2018 AP01 Appointment of Mr Lee Chadwick as a director on 23 November 2018
22 Oct 2018 MR01 Registration of charge 113347710001, created on 5 October 2018
27 Jun 2018 AD01 Registered office address changed from , Chatterton House Bankhall Park Industrial Estate, Wharf Street, Warrington, Cheshire, WA1 2DG, United Kingdom to Unit 27 Bretherton Road Croston Leyland PR26 9RF on 27 June 2018
28 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-28
  • GBP 100