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.
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 |
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 |