About

Registered Number: 04905999
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 40 Old Newbridge Hill, Bath, BA1 3LU,

 

Magus Bespoke Solutions Ltd was registered on 19 September 2003 and has its registered office in Bath, it's status is listed as "Active". The companies directors are listed as Bourne, Denis Charles, Pierce, Judith Helen, Simpson, Benjamin Peter, Simpson, Gillian Anne, Collins, Jeremy David. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURNE, Denis Charles 10 January 2005 - 1
PIERCE, Judith Helen 19 September 2003 - 1
SIMPSON, Benjamin Peter 27 June 2017 - 1
SIMPSON, Gillian Anne 14 August 2017 - 1
COLLINS, Jeremy David 19 September 2003 22 May 2007 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 28 September 2017
PSC01 - N/A 27 September 2017
PSC01 - N/A 27 September 2017
CH01 - Change of particulars for director 21 August 2017
AD01 - Change of registered office address 21 August 2017
AP01 - Appointment of director 14 August 2017
AP01 - Appointment of director 27 June 2017
AA - Annual Accounts 22 June 2017
RESOLUTIONS - N/A 24 May 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 08 July 2013
TM02 - Termination of appointment of secretary 27 June 2013
AD01 - Change of registered office address 27 June 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 17 October 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
363a - Annual Return 20 October 2005
AA - Annual Accounts 14 July 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
225 - Change of Accounting Reference Date 13 January 2005
363a - Annual Return 15 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 February 2004
288b - Notice of resignation of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.