Advanced company searchLink opens in new window

BESPOKE FUNDING SOLUTIONS LIMITED

Company number 11534444

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)
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
  • GBP 50
28 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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