ALL BMS SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Registration of charge 067998870002, created on 2025-05-09

View Document

27/02/2527 February 2025 Registration of charge 067998870001, created on 2025-02-25

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

30/10/2430 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

12/10/2312 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2022-10-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Sub-division of shares on 2021-11-03

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Resolutions

View Document

02/08/212 August 2021 Appointment of Mrs Ann Nalini Vincent as a secretary on 2021-08-02

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAZELL / 19/02/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAZELL / 19/02/2020

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAZELL / 19/02/2020

View Document

05/11/195 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

19/12/1819 December 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/04/1611 April 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/05/151 May 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

21/03/1521 March 2015 DISS40 (DISS40(SOAD))

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAZELL / 01/02/2014

View Document

05/03/145 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 158 QUEENS ROAD NORTH WEALD EPPING ESSEX CM16 6JG UNITED KINGDOM

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAZELL / 01/02/2014

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/01/1327 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

27/10/1227 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM C/O NABIL IMANI 107 A RADFORD ROAD LONDON SE13 6SA UNITED KINGDOM

View Document

30/05/1230 May 2012 31/01/11 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 31/01/10 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM ATTN OF ALL BMS SYSTEMS 8 LANCELOT PLACE KNIGHTSBRIDGE LONDON SW7 1DR

View Document

30/05/1230 May 2012 23/01/12 NO CHANGES

View Document

24/05/1224 May 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

31/01/1231 January 2012 STRUCK OFF AND DISSOLVED

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/10/1118 October 2011 FIRST GAZETTE

View Document

19/04/1119 April 2011 DISS40 (DISS40(SOAD))

View Document

18/04/1118 April 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAZELL / 23/01/2010

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

28/07/1028 July 2010 DISS40 (DISS40(SOAD))

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAZELL / 23/01/2010

View Document

27/07/1027 July 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

23/01/0923 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company