BESPOKE COMMUNICATIONS UK - History of Changes


DateDescription
2024-04-07 update account_ref_day 31 => 30
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-30
2023-10-31 update statutory_documents PREVSHO FROM 31/01/2023 TO 30/01/2023
2023-05-23 delete phone 0330 113 1257
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2022-10-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-05-05 delete source_ip 185.119.173.220
2022-05-05 insert source_ip 185.199.220.50
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-04-29 insert general_emails in..@bespoke-vision.com
2017-04-29 delete contact_pages_linkeddomain basenetworks.co.uk
2017-04-29 delete index_pages_linkeddomain basenetworks.co.uk
2017-04-29 delete phone 01270 524 558
2017-04-29 delete terms_pages_linkeddomain basenetworks.co.uk
2017-04-29 insert email in..@bespoke-vision.com
2017-04-29 insert phone 0330 113 1257
2017-04-29 insert phone 07872 017 037
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-28 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-06-07 update company_status Active - Proposal to Strike off => Active
2016-06-07 update returns_last_madeup_date 2015-01-31 => 2016-01-31
2016-06-07 update returns_next_due_date 2016-02-28 => 2017-02-28
2016-05-12 update company_status Active => Active - Proposal to Strike off
2016-05-04 update statutory_documents DISS40 (DISS40(SOAD))
2016-05-03 update statutory_documents 31/01/16 FULL LIST
2016-05-03 update statutory_documents FIRST GAZETTE
2016-03-22 delete source_ip 188.65.114.122
2016-03-22 insert source_ip 185.119.173.220
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-30 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-08-21 update website_status FlippedRobots => OK
2015-08-21 update robots_txt_status www.bespoke-vision.com: 404 => 200
2015-06-21 update website_status OK => FlippedRobots
2015-04-07 update returns_last_madeup_date 2014-01-31 => 2015-01-31
2015-04-07 update returns_next_due_date 2015-02-28 => 2016-02-28
2015-03-04 update statutory_documents 31/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-18 update website_status Unavailable => OK
2014-03-18 delete source_ip 46.20.125.226
2014-03-18 insert source_ip 188.65.114.122
2014-03-18 update robots_txt_status www.bespoke-vision.com: 200 => 404
2014-03-07 delete address THE STUDIO TARPORLEY BUSINESS CENTRE NANTWICH ROAD TARPORLEY CHESHIRE UNITED KINGDOM CW6 9UT
2014-03-07 insert address THE STUDIO FIR TREE FARM FIR TREE LANE CHORLEY NANTWICH CHESHIRE CW5 8JX
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-31 => 2014-01-31
2014-03-07 update returns_next_due_date 2014-02-28 => 2015-02-28
2014-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2014 FROM THE STUDIO TARPORLEY BUSINESS CENTRE NANTWICH ROAD TARPORLEY CHESHIRE CW6 9UT UNITED KINGDOM
2014-02-05 update statutory_documents 31/01/14 FULL LIST
2014-02-02 update website_status OK => Unavailable
2013-12-13 delete address Tarporley Business Centre Nantwich road Tarpoley CW6 9UT
2013-12-13 delete phone 01606 45444
2013-12-13 insert address Fir Tree Farm Fir Tree Lane Chorley, Nantwich CW5 8JX
2013-12-13 insert phone 01270 524 558
2013-12-13 update primary_contact Tarporley Business Centre Nantwich road Tarpoley CW6 9UT => Fir Tree Farm Fir Tree Lane Chorley, Nantwich CW5 8JX
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 77 HIGH STREET TARVIN CHESTER UNITED KINGDOM CH3 8JA
2013-06-25 insert address THE STUDIO TARPORLEY BUSINESS CENTRE NANTWICH ROAD TARPORLEY CHESHIRE UNITED KINGDOM CW6 9UT
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update returns_next_due_date 2013-02-28 => 2014-02-28
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 77 HIGH STREET TARVIN CHESTER CH3 8JA UNITED KINGDOM
2013-02-07 update statutory_documents 31/01/13 FULL LIST
2013-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN RICHARD ASPINALL / 31/01/2013
2013-02-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARAH ASPINALL
2013-02-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD PARRY
2012-10-30 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-10-24 delete address 77 High Street Tarvin Chester CH3 8JA
2012-10-24 delete phone 01829 749 144
2012-10-24 insert address Tarporley Business Centre Nantwich road Tarpoley CW6 9UT
2012-10-24 insert phone 01606 45444
2012-01-31 update statutory_documents 31/01/12 FULL LIST
2012-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN RICHARD ASPINALL / 31/01/2012
2012-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ASPINALL / 31/01/2012
2011-10-27 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2011 FROM LAVENDER COTTAGE FIRTH FIELDS DAVENHAM NORTHWICH CHESHIRE CW9 8JB
2011-02-01 update statutory_documents 31/01/11 FULL LIST
2011-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN RICHARD ASPINALL / 31/01/2011
2011-02-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ASPINALL / 31/01/2011
2010-10-29 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-04-01 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2010-02-09 update statutory_documents 31/01/10 FULL LIST
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN RICHARD ASPINALL / 31/01/2010
2010-02-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ASPINALL / 31/01/2010
2009-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2009 FROM ASH BANK FARM, WEAVERHAM ROAD NORTHWICH CHESHIRE CW8 2SQ
2009-04-28 update statutory_documents RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARAH ASPINALL / 31/01/2009
2009-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN ASPINALL / 31/01/2009
2008-12-01 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-06-20 update statutory_documents RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN ASPINALL / 19/06/2008
2007-01-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION