- Company Overview for BESPOKE STORAGE SOLUTIONS LTD (12071877)
- Filing history for BESPOKE STORAGE SOLUTIONS LTD (12071877)
- People for BESPOKE STORAGE SOLUTIONS LTD (12071877)
- More for BESPOKE STORAGE SOLUTIONS LTD (12071877)
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
|
|
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 |