ALL BMS SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Registration of charge 067998870002, created on 2025-05-09 |
27/02/2527 February 2025 | Registration of charge 067998870001, created on 2025-02-25 |
15/01/2515 January 2025 | Confirmation statement made on 2024-12-29 with no updates |
30/10/2430 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-29 with no updates |
12/10/2312 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
20/02/2320 February 2023 | Statement of capital following an allotment of shares on 2022-10-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-23 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-01-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-23 with updates |
01/02/221 February 2022 | Resolutions |
01/02/221 February 2022 | Resolutions |
01/02/221 February 2022 | Sub-division of shares on 2021-11-03 |
01/02/221 February 2022 | Resolutions |
01/02/221 February 2022 | Memorandum and Articles of Association |
01/02/221 February 2022 | Resolutions |
02/08/212 August 2021 | Appointment of Mrs Ann Nalini Vincent as a secretary on 2021-08-02 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2021-01-31 |
19/02/2019 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAZELL / 19/02/2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
19/02/2019 February 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAZELL / 19/02/2020 |
19/02/2019 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAZELL / 19/02/2020 |
05/11/195 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
19/12/1819 December 2018 | 31/01/18 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
20/10/1720 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/04/1611 April 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
01/05/151 May 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
21/03/1521 March 2015 | DISS40 (DISS40(SOAD)) |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/153 February 2015 | FIRST GAZETTE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
05/03/145 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAZELL / 01/02/2014 |
05/03/145 March 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 158 QUEENS ROAD NORTH WEALD EPPING ESSEX CM16 6JG UNITED KINGDOM |
05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAZELL / 01/02/2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
27/01/1327 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
27/10/1227 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
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 |
30/05/1230 May 2012 | 31/01/11 TOTAL EXEMPTION FULL |
30/05/1230 May 2012 | 31/01/10 TOTAL EXEMPTION FULL |
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 |
30/05/1230 May 2012 | 23/01/12 NO CHANGES |
24/05/1224 May 2012 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
31/01/1231 January 2012 | STRUCK OFF AND DISSOLVED |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
18/10/1118 October 2011 | FIRST GAZETTE |
19/04/1119 April 2011 | DISS40 (DISS40(SOAD)) |
18/04/1118 April 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
21/03/1121 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAZELL / 23/01/2010 |
01/02/111 February 2011 | FIRST GAZETTE |
28/07/1028 July 2010 | DISS40 (DISS40(SOAD)) |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAZELL / 23/01/2010 |
27/07/1027 July 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
25/05/1025 May 2010 | FIRST GAZETTE |
23/01/0923 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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