SIMPLY BESPOKE INTERIORS LIMITED

Unit 60a South Nelson Industrial Estate, Cramlington, NE23 1WF, Northumberland
StatusACTIVE
Company No.06660072
CategoryPrivate Limited Company
Incorporated30 Jul 2008
Age15 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

SIMPLY BESPOKE INTERIORS LIMITED is an active private limited company with number 06660072. It was incorporated 15 years, 10 months, 20 days ago, on 30 July 2008. The company address is Unit 60a South Nelson Industrial Estate, Cramlington, NE23 1WF, Northumberland.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-08-09

Officer name: Mr David Michael Richardson

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Richardson

Change date: 2019-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: AD01

New address: Unit 60a South Nelson Industrial Estate Cramlington Northumberland NE23 1WF

Old address: 3 Berrymoor Court Northumberland Bus Park Cramlington Northumberland NE23 7RZ

Change date: 2014-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: David Michael Richardson

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: Neil Mark Hunter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 09 Nov 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-07-31

New date: 2009-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 30/07/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed neil mark hunter

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed david michael richardson

Documents

View document PDF

Incorporation company

Date: 30 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC HOME IMPROVEMENTS AND PROPERTY MAINTENANCE LTD

41 WESTBURY STREET,SWANSEA,SA1 4JW

Number:11813523
Status:ACTIVE
Category:Private Limited Company

AMBERTREE LTD

38 BREEZEHILL,NORTHAMPTON,NN4 6AG

Number:11598514
Status:ACTIVE
Category:Private Limited Company

APPOINTINATOR LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11403989
Status:ACTIVE
Category:Private Limited Company

BRYNMOR LETTINGS LIMITED

28-30 COLDHARBOUR LANE,HARPENDEN,AL5 4UN

Number:11911115
Status:ACTIVE
Category:Private Limited Company

GUITAR NERDS LIMITED

31 ST. RICHARDS ROAD,BRIGHTON,BN41 1PA

Number:10207304
Status:ACTIVE
Category:Private Limited Company

IDPARTNERSHIP-LONDON LIMITED

27 SPON STREET,COVENTRY,CV1 3BA

Number:06848670
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source