BESPOKE FUNDING SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 11534444 |
Category | Private Limited Company |
Incorporated | 23 Aug 2018 |
Age | 5 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
BESPOKE FUNDING SOLUTIONS LIMITED is an active private limited company with number 11534444. It was incorporated 5 years, 9 months, 12 days ago, on 23 August 2018. The company address is Suite1 Foundry House Suite1 Foundry House, Widnes, WA8 8GT, Cheshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Address
Type: AD01
Old address: 1 Wenford Close Windle St Helens Merseyside WA10 6FN England
New address: Suite1 Foundry House Waterside Lane Widnes Cheshire WA8 8GT
Change date: 2023-06-20
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Address
Type: AD01
Old address: Unit 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN England
New address: 1 Wenford Close Windle St Helens Merseyside WA10 6FN
Change date: 2023-06-19
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type unaudited abridged
Date: 06 May 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Capital cancellation shares
Date: 28 Apr 2021
Action Date: 02 Dec 2020
Category: Capital
Type: SH06
Capital : 50 GBP
Date: 2020-12-02
Documents
Capital return purchase own shares
Date: 28 Apr 2021
Category: Capital
Type: SH03
Documents
Accounts with accounts type unaudited abridged
Date: 20 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company current extended
Date: 16 Feb 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 16 Dec 2020
Action Date: 02 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Simon Marsh
Change date: 2020-12-02
Documents
Cessation of a person with significant control
Date: 16 Dec 2020
Action Date: 02 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-02
Psc name: Roanza Limited
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 16 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 08 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Peter Jones
Termination date: 2020-12-02
Documents
Termination director company with name termination date
Date: 08 Dec 2020
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Charles Reed
Termination date: 2020-12-02
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Address
Type: AD01
Old address: C/O Langtons, 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom
New address: Unit 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN
Change date: 2020-09-24
Documents
Change to a person with significant control
Date: 22 Jul 2020
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-12-31
Psc name: Roanza Limited
Documents
Change person director company with change date
Date: 22 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-20
Officer name: Mr Michael Peter Jones
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Address
Type: AD01
Old address: 151 Rathbone Road Wavertree Liverpool Merseyside L13 1BA United Kingdom
New address: C/O Langtons, 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ
Change date: 2020-07-22
Documents
Accounts with accounts type dormant
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 28 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Change account reference date company previous shortened
Date: 15 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-08-31
New date: 2018-12-31
Documents
Notification of a person with significant control
Date: 15 Apr 2019
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-12-31
Psc name: Roanza Limited
Documents
Notification of a person with significant control
Date: 15 Apr 2019
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Simon Marsh
Notification date: 2018-12-31
Documents
Capital allotment shares
Date: 15 Apr 2019
Action Date: 31 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-31
Capital : 100 GBP
Documents
Cessation of a person with significant control
Date: 15 Apr 2019
Action Date: 31 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-31
Psc name: Michael Peter Jones
Documents
Appoint person director company with name date
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Simon Marsh
Appointment date: 2018-12-04
Documents
Appoint person director company with name date
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-04
Officer name: Mr Roy Charles Reed
Documents
Some Companies
4 THOMAS FOLD,BRADFORD,BD2 4PQ
Number: | 10062858 |
Status: | ACTIVE |
Category: | Private Limited Company |
2F 16 NICHOLAS STREET,MANCHESTER,M1 4EJ
Number: | 09645010 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 PRIESTGATE,NORTH LINCOLNSHIRE,DN18 5ET
Number: | 04444576 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11098712 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12/14 GREENHILL CRESCENT,WATFORD,WD18 8JF
Number: | 03049159 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MALLARD INDUSTRIAL ESTATE,WAKEFIELD,WF4 5FH
Number: | 06766650 |
Status: | ACTIVE |
Category: | Private Limited Company |