BESPOKE SURVEYING SERVICES LTD

59 Gales Drive, Crawley, RH10 1QA, England
StatusACTIVE
Company No.08905354
CategoryPrivate Limited Company
Incorporated20 Feb 2014
Age10 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

BESPOKE SURVEYING SERVICES LTD is an active private limited company with number 08905354. It was incorporated 10 years, 2 months, 24 days ago, on 20 February 2014. The company address is 59 Gales Drive, Crawley, RH10 1QA, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Change to a person with significant control

Date: 29 Dec 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Chantelle Rainbow

Change date: 2021-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

Old address: 65 Gales Drive Three Bridges Crawley West Sussex RH10 1QA England

Change date: 2021-03-09

New address: 59 Gales Drive Crawley RH10 1QA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2020

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chantelle Rainbow

Notification date: 2019-04-10

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2020

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark William Alan Vickery

Change date: 2019-04-10

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 10 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-10

Capital : 20 GBP

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark William Alan Vickery

Change date: 2020-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 18 Mar 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Mr Mark William Alan Vickery

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-26

Old address: 177 Rusper Road Crawley West Sussex RH11 0HT England

New address: 65 Gales Drive Three Bridges Crawley West Sussex RH10 1QA

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-06

Officer name: Mr Mark William Alan Vickery

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: AD01

New address: 177 Rusper Road Crawley West Sussex RH11 0HT

Change date: 2015-07-21

Old address: 22 Beverley Mews Crawley West Sussex RH10 1UE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Incorporation company

Date: 20 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESHIRE FLOOR RESTORE LIMITED

5 NEW HOME FARM COTTAGES CHAPEL HOUSE LANE SOUTH,NESTON,CH64 5RZ

Number:11566816
Status:ACTIVE
Category:Private Limited Company

EVERYTHING MOVES LIMITED

BUILDING 15,STEVENAGE,SG1 2FP

Number:10770282
Status:ACTIVE
Category:Private Limited Company

KWANTUM PARTICIPATIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10033886
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LATCHMORE LOGISTICS LTD

24 BURNETT CLOSE,WALLSEND,NE28 9AG

Number:09067762
Status:ACTIVE
Category:Private Limited Company

ORK CONSULTING LIMITED

JAMESONS HOUSE,WITNEY,OX28 3AB

Number:11762739
Status:ACTIVE
Category:Private Limited Company

ST. MARYS HILL PROPERTIES LLP

FFYNON PANTRHOSLA,BRIDGEND,CF32 0HE

Number:OC416674
Status:ACTIVE
Category:Limited Liability Partnership

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