- Company Overview for AJT BESPOKE RESOURCING LTD. (09649233)
- Filing history for AJT BESPOKE RESOURCING LTD. (09649233)
- People for AJT BESPOKE RESOURCING LTD. (09649233)
- More for AJT BESPOKE RESOURCING LTD. (09649233)
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) |
---|---|---|---|
22 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
15 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
23 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Feb 2021 | PSC04 | Change of details for Mrs Alison Jane Thompson as a person with significant control on 16 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from The Innovation Centre Millennium Road Skipton BD23 2TZ England to The Innovation Centre 1 Evolution Park Blackburn BB1 2FD on 16 February 2021 | |
28 Oct 2020 | CH01 | Director's details changed for Mrs Alison Jane Thompson on 28 October 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
23 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Jan 2019 | AD01 | Registered office address changed from Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR England to The Innovation Centre Millennium Road Skipton BD23 2TZ on 9 January 2019 | |
18 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
10 Jul 2017 | PSC01 | Notification of Alison Jane Thompson as a person with significant control on 6 April 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
27 Mar 2017 | AD01 | Registered office address changed from Office 1 Carleton Business Park Carleton New Road Skipton North Yorkshire BD23 2DE United Kingdom to Unit 1 Union Business Park Snaygill Industrial Estate, Keighley Road Skipton BD23 2QR on 27 March 2017 | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
20 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-20
|