Advanced company searchLink opens in new window

BESPOKE ROOFING SERVICES NORTH EAST LTD

Company number 09809812

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)
07 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2021 AA Micro company accounts made up to 30 April 2020
16 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2021 TM01 Termination of appointment of David Armstrong Colman as a director on 27 January 2021
17 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
17 Oct 2020 PSC01 Notification of Ian Ferguson as a person with significant control on 17 October 2020
02 Oct 2020 AP01 Appointment of Mr David Armstrong Colman as a director on 2 October 2020
02 Oct 2020 PSC07 Cessation of Jonathan Simpson as a person with significant control on 2 October 2020
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
14 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
07 Feb 2019 AA Micro company accounts made up to 30 April 2018
16 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
12 Jul 2018 AD01 Registered office address changed from Unit 21 Algernon Industrial Estate, New York Road Shiremoor Newcastle upon Tyne NE27 0NB England to Unit 4a Marys Place Walker Newcastle upon Tyne NE6 3PZ on 12 July 2018
12 Jul 2018 AA01 Previous accounting period extended from 31 October 2017 to 30 April 2018
10 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
03 Aug 2017 AA Micro company accounts made up to 31 October 2016
10 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
07 Oct 2016 AD01 Registered office address changed from First Floor , Unit 2B 82 Park View Whitley Bay NE26 2th England to Unit 21 Algernon Industrial Estate, New York Road Shiremoor Newcastle upon Tyne NE27 0NB on 7 October 2016
11 Nov 2015 TM01 Termination of appointment of Jonathan Simpson as a director on 11 November 2015
05 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-05
  • GBP 1