Advanced company searchLink opens in new window

BESPOKE.WS LTD

Company number 09596172

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)
17 Apr 2024 AD01 Registered office address changed from C O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL England to 17 Hillcrest Worlingham Beccles Suffolk NR34 7BY on 17 April 2024
28 Feb 2024 AD01 Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England to C O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL on 28 February 2024
28 Feb 2024 CH01 Director's details changed for Mrs Jane Ann Elliott on 28 February 2024
28 Feb 2024 CH01 Director's details changed for Mr Stuart Christopher Elliott on 28 February 2024
28 Feb 2024 PSC04 Change of details for Mr Stuart Christopher Elliott as a person with significant control on 28 February 2024
16 Nov 2023 CH01 Director's details changed for Mrs Jane Ann Elliot on 1 November 2023
08 Nov 2023 AP01 Appointment of Mrs Jane Ann Elliot as a director on 1 November 2023
21 Jul 2023 AA Micro company accounts made up to 31 May 2023
27 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
14 Sep 2022 AA Micro company accounts made up to 31 May 2022
27 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
14 Jan 2022 PSC04 Change of details for Mr Stuart Christopher Elliott as a person with significant control on 30 September 2021
14 Jan 2022 CH01 Director's details changed for Mr Stuart Christopher Elliott on 30 September 2021
14 Jan 2022 AA Micro company accounts made up to 31 May 2021
22 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
05 Jan 2021 AA Micro company accounts made up to 31 May 2020
26 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
26 Jun 2020 PSC04 Change of details for Mr Stuart Christopher Elliott as a person with significant control on 21 June 2019
17 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
30 Jul 2018 PSC04 Change of details for Mr Stuart Christopher Elliott as a person with significant control on 27 July 2018
27 Jul 2018 CH01 Director's details changed for Mr Stuart Christopher Elliott on 27 July 2018
27 Jul 2018 AD01 Registered office address changed from 75 Elmdale Drive Carlton Colville Lowestoft Suffolk NR33 8DQ United Kingdom to Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB on 27 July 2018
27 Jul 2018 PSC04 Change of details for Mr Stuart Christopher Elliott as a person with significant control on 27 July 2018