Advanced company searchLink opens in new window

BESPOKE ROOF SAFETY LTD

Company number 10998010

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 Mar 2025 AA Total exemption full accounts made up to 31 October 2024
28 Feb 2025 CS01 Confirmation statement made on 27 February 2025 with no updates
23 Sep 2024 CERTNM Company name changed bespoke supply solutions LTD\certificate issued on 23/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-22
08 May 2024 AA Total exemption full accounts made up to 31 October 2023
05 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with updates
01 Nov 2023 MR01 Registration of charge 109980100001, created on 26 October 2023
15 Jul 2023 AD01 Registered office address changed from 21a Brook Street Ilkley LS29 8AA England to Suite 2 the Point Mayfield Road Ilkley LS29 8FL on 15 July 2023
26 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
23 Jun 2023 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 21a Brook Street Ilkley LS29 8AA on 23 June 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
10 Nov 2022 AD01 Registered office address changed from 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 10 November 2022
09 Nov 2022 AD01 Registered office address changed from 24 Hawarden Avenue Wallasey CH44 0AW England to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 9 November 2022
27 Sep 2022 AD01 Registered office address changed from 94 Wallasey Road Wallasey CH44 2AE England to 24 Hawarden Avenue Wallasey CH44 0AW on 27 September 2022
15 Mar 2022 AA Micro company accounts made up to 31 October 2021
02 Feb 2022 AD01 Registered office address changed from 97 Alderley Road Wilmslow Cheshire SK9 1PT England to 94 Wallasey Road Wallasey CH44 2AE on 2 February 2022
12 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
12 Apr 2021 AD01 Registered office address changed from Bespoke Supply Solutions 27 Old Gloucester Street London WC1N 3AX England to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 12 April 2021
27 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
27 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
13 Dec 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
20 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2019 AA Total exemption full accounts made up to 31 October 2018
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off