Advanced company searchLink opens in new window

SP BESPOKE SYSTEMS LTD

Company number 12357839

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)
28 Jan 2025 CS01 Confirmation statement made on 28 January 2025 with updates
18 Dec 2024 PSC05 Change of details for Jeanes Holdings Limited as a person with significant control on 16 December 2024
18 Dec 2024 PSC05 Change of details for The Web Tailor Group Limited as a person with significant control on 16 December 2024
18 Dec 2024 AD01 Registered office address changed from 34 Devon Square Newton Abbot Devon TQ12 2HH England to 2-4 Gladstone Place Newton Abbot Devon TQ12 2AW on 18 December 2024
12 Nov 2024 CS01 Confirmation statement made on 9 November 2024 with updates
06 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 9 December 2021
21 Nov 2023 PSC05 Change of details for Web Tailor Group Limited as a person with significant control on 10 November 2023
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
08 Nov 2023 PSC05 Change of details for Jeanes Holdings Limited as a person with significant control on 1 November 2023
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Sep 2022 CH01 Director's details changed for Mr Sean Mark Francis on 8 September 2022
26 Jul 2022 AD01 Registered office address changed from 19 Devon Square Newton Abbot Devon TQ12 2HR England to 34 Devon Square Newton Abbot Devon TQ12 2HH on 26 July 2022
21 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 22/11/2023.
23 Jul 2021 AA Micro company accounts made up to 31 December 2020
26 May 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 19 Devon Square Newton Abbot Devon TQ12 2HR on 26 May 2021
04 Feb 2021 PSC02 Notification of Jeanes Holdings Limited as a person with significant control on 30 December 2019
04 Feb 2021 PSC02 Notification of Web Tailor Group Limited as a person with significant control on 30 December 2019
04 Feb 2021 PSC07 Cessation of Sean Mark Francis as a person with significant control on 30 December 2019
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 100
01 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with updates
01 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 100