- Company Overview for BESPOKE CONCRETE SPECIALISTS LTD (11592589)
- Filing history for BESPOKE CONCRETE SPECIALISTS LTD (11592589)
- People for BESPOKE CONCRETE SPECIALISTS LTD (11592589)
- More for BESPOKE CONCRETE SPECIALISTS LTD (11592589)
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 |