- Company Overview for BESPOKE FUNDING SOLUTIONS LIMITED (11534444)
- Filing history for BESPOKE FUNDING SOLUTIONS LIMITED (11534444)
- People for BESPOKE FUNDING SOLUTIONS LIMITED (11534444)
- More for BESPOKE FUNDING SOLUTIONS LIMITED (11534444)
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) |
---|---|---|---|
15 Nov 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with no updates | |
03 Jul 2024 | CH01 | Director's details changed for Mr Paul Simon Marsh on 3 July 2024 | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
20 Jun 2023 | AD01 | Registered office address changed from 1 Wenford Close Windle St Helens Merseyside WA10 6FN England to Suite1 Foundry House Waterside Lane Widnes Cheshire WA8 8GT on 20 June 2023 | |
19 Jun 2023 | AD01 | Registered office address changed from Unit 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN England to 1 Wenford Close Windle St Helens Merseyside WA10 6FN on 19 June 2023 | |
07 Sep 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
06 May 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
06 Oct 2021 | CS01 | Confirmation statement made on 22 August 2021 with updates | |
28 Apr 2021 | SH06 |
Cancellation of shares. Statement of capital on 2 December 2020
|
|
28 Apr 2021 | SH03 |
Purchase of own shares.
|
|
20 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
16 Feb 2021 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
16 Dec 2020 | PSC04 | Change of details for Mr Paul Simon Marsh as a person with significant control on 2 December 2020 | |
16 Dec 2020 | PSC07 | Cessation of Roanza Limited as a person with significant control on 2 December 2020 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2020 | MA | Memorandum and Articles of Association | |
08 Dec 2020 | TM01 | Termination of appointment of Michael Peter Jones as a director on 2 December 2020 | |
08 Dec 2020 | TM01 | Termination of appointment of Roy Charles Reed as a director on 2 December 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
24 Sep 2020 | AD01 | Registered office address changed from C/O Langtons, 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom to Unit 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN on 24 September 2020 | |
22 Jul 2020 | PSC05 | Change of details for Roanza Limited as a person with significant control on 31 December 2018 | |
22 Jul 2020 | CH01 | Director's details changed for Mr Michael Peter Jones on 20 July 2020 |