BAM SERVICES ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/07/2525 July 2025 | Accounts for a dormant company made up to 2024-12-31 |
| 19/03/2519 March 2025 | Appointment of Mr David William Kyriacos as a director on 2025-03-18 |
| 13/02/2513 February 2025 | Change of details for Bam Construct & Ventures Uk Limited as a person with significant control on 2016-04-06 |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-01-17 with updates |
| 23/12/2423 December 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 24/06/2424 June 2024 | Termination of appointment of James William Robert Wimpenny as a director on 2024-06-20 |
| 20/06/2420 June 2024 | Appointment of Ms Kim Elizabeth Sides as a director on 2024-06-20 |
| 12/06/2412 June 2024 | Appointment of Ms Michelle Jane Davey as a secretary on 2024-05-24 |
| 12/06/2412 June 2024 | Termination of appointment of Yordanka Spasova Grigorova as a secretary on 2024-05-24 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
| 23/08/2323 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 20/01/2320 January 2023 | Confirmation statement made on 2023-01-17 with updates |
| 09/01/239 January 2023 | Change of details for Bam Consruct Uk Limited as a person with significant control on 2023-01-03 |
| 01/12/221 December 2022 | Appointment of Ms Yordanka Spasova Grigorova as a secretary on 2022-10-15 |
| 07/11/227 November 2022 | Termination of appointment of Frazer Hamilton Wardhaugh as a secretary on 2022-10-15 |
| 07/11/227 November 2022 | Termination of appointment of Frazer Hamilton Wardhaugh as a director on 2022-10-15 |
| 22/09/2222 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 20/01/2220 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
| 07/08/217 August 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 18/06/1518 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
| 13/02/1513 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
| 06/06/146 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
| 12/02/1412 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
| 31/05/1331 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
| 13/02/1313 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
| 15/05/1215 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
| 14/02/1214 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
| 14/06/1114 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
| 23/05/1123 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CASH / 20/05/2011 |
| 12/05/1112 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMAS MCNICHOLAS / 12/05/2011 |
| 12/05/1112 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMAS MCNICHOLAS / 12/05/2011 |
| 07/02/117 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
| 20/09/1020 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
| 01/06/101 June 2010 | DIRECTOR APPOINTED MR GRAHAM CASH |
| 01/06/101 June 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGORY |
| 11/02/1011 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
| 15/10/0915 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 07/09/097 September 2009 | REGISTERED OFFICE CHANGED ON 07/09/2009 FROM MERIT HOUSE EDGWARE ROAD COLINDALE LONDON NW9 5AF |
| 10/02/0910 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
| 15/10/0815 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
| 07/02/087 February 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
| 07/02/087 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 29/08/0729 August 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 22/08/0722 August 2007 | COMPANY NAME CHANGED BAM BUILDING LIMITED CERTIFICATE ISSUED ON 22/08/07 |
| 10/07/0710 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 06/06/076 June 2007 | DIRECTOR RESIGNED |
| 14/03/0714 March 2007 | NEW DIRECTOR APPOINTED |
| 13/02/0713 February 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
| 27/07/0627 July 2006 | EXEMPTION FROM APPOINTING AUDITORS |
| 27/07/0627 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 10/02/0610 February 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
| 29/12/0529 December 2005 | S366A DISP HOLDING AGM 19/12/05 |
| 04/05/054 May 2005 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 |
| 04/05/054 May 2005 | SECRETARY RESIGNED |
| 04/05/054 May 2005 | DIRECTOR RESIGNED |
| 04/05/054 May 2005 | NEW DIRECTOR APPOINTED |
| 04/05/054 May 2005 | NEW SECRETARY APPOINTED |
| 04/05/054 May 2005 | NEW DIRECTOR APPOINTED |
| 17/01/0517 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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