Advanced company searchLink opens in new window

BESPOKE STORAGE SOLUTIONS LTD

Company number 12071877

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)
06 Jul 2023 AD01 Registered office address changed from 5 London Road Rainham Kent ME8 7RG England to Second Floor Genesis House, 1-2 the Grange High Street Westerham TN16 1AH on 6 July 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with updates
17 May 2023 CERTNM Company name changed bespoke contracting solutions LTD\certificate issued on 17/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-12
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
16 May 2023 AP01 Appointment of Mr Alexander Davies as a director on 12 May 2023
04 Oct 2022 AA Micro company accounts made up to 30 June 2022
30 Jun 2022 PSC04 Change of details for Mr Daniel Campion as a person with significant control on 27 June 2022
29 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
29 Jun 2022 PSC04 Change of details for Mr Daniel Campion as a person with significant control on 27 June 2022
28 Jun 2022 CH01 Director's details changed for Mr Daniel Campion on 27 June 2022
28 Jun 2022 PSC04 Change of details for Mr Daniel Campion as a person with significant control on 27 June 2022
28 Jun 2022 PSC04 Change of details for Mr Daniel Campion as a person with significant control on 27 June 2022
28 Jun 2022 AD01 Registered office address changed from 295 High Street Rainham Gillingham ME8 8DS England to 5 London Road Rainham Kent ME8 7RG on 28 June 2022
27 Jan 2022 AA Micro company accounts made up to 30 June 2021
29 Jul 2021 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 295 High Street Rainham Gillingham ME8 8DS on 29 July 2021
29 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with updates
05 Oct 2020 PSC07 Cessation of Lindsey Wilson as a person with significant control on 4 October 2020
24 Sep 2020 AA Micro company accounts made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
25 Jun 2020 TM01 Termination of appointment of Lindsey Wilson as a director on 25 June 2020
25 Oct 2019 AD01 Registered office address changed from The Old Piggery Watery Lane Seal Chart Sevenoaks TN15 0ES United Kingdom to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 25 October 2019
25 Oct 2019 CH01 Director's details changed for Mr Daniel Campion on 27 August 2019
24 Oct 2019 PSC04 Change of details for Mr Daniel Campion as a person with significant control on 27 August 2019
24 Oct 2019 PSC04 Change of details for Mrs Lindsey Wilson as a person with significant control on 27 August 2019
24 Oct 2019 CH01 Director's details changed for Mrs Lindsey Wilson on 27 August 2019