Advanced company searchLink opens in new window

BESPOKE CONCRETE SPECIALISTS LTD

Company number 11592589

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)
20 Jun 2025 AA Total exemption full accounts made up to 29 September 2024
08 Jan 2025 CS01 Confirmation statement made on 14 November 2024 with no updates
28 Oct 2024 AA Total exemption full accounts made up to 29 September 2023
28 Jun 2024 AA01 Previous accounting period shortened from 30 September 2023 to 29 September 2023
01 Mar 2024 AD01 Registered office address changed from 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH United Kingdom to C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 1 March 2024
29 Feb 2024 AD01 Registered office address changed from Queens Court Business Centre Newport Road Middlesbrough TS1 5EH United Kingdom to 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 29 February 2024
14 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
10 Nov 2023 PSC01 Notification of James Ian Lloyd as a person with significant control on 19 October 2023
10 Nov 2023 CH01 Director's details changed for Carpm Jane Lloyd-Thompson on 19 October 2023
10 Nov 2023 AP01 Appointment of Carpm Jane Lloyd-Thompson as a director on 19 October 2023
10 Nov 2023 PSC07 Cessation of Leandro Campiol as a person with significant control on 19 October 2023
19 Oct 2023 TM01 Termination of appointment of Leandro Campiol as a director on 19 October 2023
10 Oct 2023 AD01 Registered office address changed from 1 Woodchurch Close Sidcup DA14 6QH England to Queens Court Business Centre Newport Road Middlesbrough TS1 5EH on 10 October 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
21 Jul 2023 PSC01 Notification of Leandro Campiol as a person with significant control on 17 July 2023
21 Jul 2023 PSC07 Cessation of Raymond Paul Mccluskey as a person with significant control on 17 July 2023
21 Jul 2023 PSC07 Cessation of Martyn Graeme Docherty as a person with significant control on 17 July 2023
21 Jul 2023 AD01 Registered office address changed from Unit 1E Brighouse Business Village Riverside Park Road Middlesbrough TS2 1RT England to 1 Woodchurch Close Sidcup DA14 6QH on 21 July 2023
21 Jul 2023 AP01 Appointment of Mr Leandro Campiol as a director on 17 July 2023
21 Jul 2023 TM01 Termination of appointment of Raymond Paul Mccluskey as a director on 17 July 2023
21 Jul 2023 TM01 Termination of appointment of Martyn Graeme Docherty as a director on 17 July 2023
06 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
10 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 30 September 2021
16 Dec 2021 DISS40 Compulsory strike-off action has been discontinued