- Company Overview for BESPOKE STEEL FABRICATIONS LTD (11130436)
- Filing history for BESPOKE STEEL FABRICATIONS LTD (11130436)
- People for BESPOKE STEEL FABRICATIONS LTD (11130436)
- More for BESPOKE STEEL FABRICATIONS LTD (11130436)
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) |
---|---|---|---|
12 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
14 Feb 2023 | TM02 | Termination of appointment of Ivor Kenneth George as a secretary on 23 August 2022 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jul 2022 | PSC01 | Notification of Simon James Bradford as a person with significant control on 2 December 2018 | |
27 Jul 2022 | PSC01 | Notification of Daniel Ivor George as a person with significant control on 3 January 2018 | |
25 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 25 July 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
25 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
21 Oct 2019 | AP01 | Appointment of Mr Simon James Bradford as a director on 9 January 2019 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
15 Jan 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
15 Jan 2019 | AD01 | Registered office address changed from 4 B Hampton Park Road Hereford HR1 1TQ United Kingdom to Wharton Court Farm Wharton Leominster HR6 0NX on 15 January 2019 | |
03 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-03
|