BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Mr Gary Stephen Bullen on 2024-11-04

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document (might not be available)

06/11/246 November 2024

View Document (might not be available)

06/11/246 November 2024

View Document (might not be available)

06/11/246 November 2024

View Document (might not be available)

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document (might not be available)

15/07/2415 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document (might not be available)

22/01/2422 January 2024 Full accounts made up to 2022-12-31

View Document

11/01/2411 January 2024 Termination of appointment of Peter Papagiannis as a director on 2023-12-31

View Document (might not be available)

09/08/239 August 2023 Confirmation statement made on 2023-07-12 with updates

View Document (might not be available)

31/07/2331 July 2023 Termination of appointment of Mark Marquis as a director on 2023-04-24

View Document (might not be available)

31/07/2331 July 2023 Appointment of Mr Gary Stephen Bullen as a director on 2023-07-10

View Document (might not be available)

14/12/2214 December 2022 Amended full accounts made up to 2021-12-31

View Document

14/12/2214 December 2022 Full accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st.James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Bgis Facilities Management Limited as a person with significant control on 2022-10-07

View Document

23/02/2223 February 2022 Appointment of Ms. Tara Treml as a director on 2022-02-09

View Document

23/02/2223 February 2022 Appointment of Mr. Andrew Mclachlin as a director on 2022-02-09

View Document

21/02/2221 February 2022 Full accounts made up to 2020-12-31

View Document

09/02/229 February 2022 Appointment of Vistra Cosec Limited as a secretary on 2022-02-09

View Document (might not be available)

24/12/2124 December 2021 Certificate of change of name

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

07/08/207 August 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/08/207 August 2020 REREG PLC TO PRI; RES02 PASS DATE:2020-07-28

View Document

07/08/207 August 2020 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document (might not be available)

07/08/207 August 2020 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

19/05/2019 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE CREHAN / 15/05/2020

View Document (might not be available)

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS CREHAN / 15/05/2020

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM JEBSEN HOUSE 53/61 HIGH STREET RUISLIP MIDDLESEX HA4 7BD

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 SECOND FILED SH01 - 17/09/18 STATEMENT OF CAPITAL GBP 117649

View Document (might not be available)

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023792900004

View Document

01/10/181 October 2018 17/09/18 STATEMENT OF CAPITAL GBP 117657

View Document

30/09/1830 September 2018 ADOPT ARTICLES 17/09/2018

View Document (might not be available)

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/08/1817 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE CREHAN

View Document (might not be available)

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document (might not be available)

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / JOHN FRANCIS CREHAN / 06/04/2016

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CARROLL

View Document (might not be available)

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 ADOPT ARTICLES 06/09/2017

View Document

06/09/176 September 2017 06/09/17 STATEMENT OF CAPITAL GBP 117647

View Document (might not be available)

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document (might not be available)

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR LEE BAINBRIDGE

View Document (might not be available)

16/05/1716 May 2017 DIRECTOR APPOINTED MR JAMES EDWARD MOORE

View Document (might not be available)

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document (might not be available)

18/01/1618 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023792900003

View Document (might not be available)

02/11/152 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023792900003

View Document (might not be available)

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED LEE BAINBRIDGE

View Document (might not be available)

28/08/1528 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document (might not be available)

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR TOD HARRISON

View Document (might not be available)

28/08/1428 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document (might not be available)

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN FRANCIS CREHAN / 01/07/2013

View Document (might not be available)

28/08/1328 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE CREHAN / 01/07/2013

View Document (might not be available)

28/08/1328 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM JEBSEN HOUSE 53/61 HIGH STREET RUISLIP MIDDLESEX HA4 7BD ENGLAND

View Document (might not be available)

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 1C LYON TRADING ESTATE, LYON WAY GREENFORD MIDDLESEX UB6 0BN

View Document (might not be available)

18/10/1218 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/09/1127 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document (might not be available)

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR MARK STEVEN CARROLL

View Document (might not be available)

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/10/104 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document (might not be available)

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN HENDERSON

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR TOD CHARLES HARRISON

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR APPOINTED MARTIN ALBERT HENDERSON

View Document (might not be available)

28/11/0828 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document (might not be available)

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN SHECKLEY

View Document (might not be available)

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY

View Document

15/11/0715 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document (might not be available)

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document (might not be available)

13/04/0713 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

28/11/0628 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document (might not be available)

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

11/11/0511 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document (might not be available)

11/11/0511 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 COMPANY NAME CHANGED OPTIMUM AIR CONDITIONING PLC CERTIFICATE ISSUED ON 01/06/05

View Document (might not be available)

20/12/0420 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document (might not be available)

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 1 LYON TRADING ESTATE LYON WAY GREENFORD MIDDLESEX UB6 0BN

View Document (might not be available)

03/02/043 February 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document (might not be available)

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document (might not be available)

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: CLARENDON HOUSE 252 HARROW VIEW HARROW MIDDLESEX HA2 6QF

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document (might not be available)

22/10/0222 October 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document (might not be available)

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document (might not be available)

28/12/0128 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document (might not be available)

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/008 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/11/9917 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/12/9815 December 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document (might not be available)

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/11/9712 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/11/9622 November 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document (might not be available)

11/11/9611 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document (might not be available)

22/10/9622 October 1996 BALANCE SHEET

View Document (might not be available)

22/10/9622 October 1996 AUDITORS' STATEMENT

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/10/9622 October 1996 AUDITORS' REPORT

View Document

22/10/9622 October 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document (might not be available)

22/10/9622 October 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document (might not be available)

22/10/9622 October 1996 REREGISTRATION PRI-PLC 28/08/96

View Document (might not be available)

22/10/9622 October 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/02/969 February 1996 £ NC 100/100000 24/01/96

View Document (might not be available)

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/02/969 February 1996 NC INC ALREADY ADJUSTED 24/01/96

View Document (might not be available)

02/02/962 February 1996 NEW DIRECTOR APPOINTED

View Document (might not be available)

15/11/9515 November 1995 REGISTERED OFFICE CHANGED ON 15/11/95 FROM: 70, HIGH STREET, TEDDINGTON, MIDDLESEX, TW11 8JD.

View Document

03/11/953 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

04/11/944 November 1994 NEW DIRECTOR APPOINTED

View Document (might not be available)

04/11/944 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document (might not be available)

28/03/9428 March 1994 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document (might not be available)

02/02/942 February 1994 NEW DIRECTOR APPOINTED

View Document (might not be available)

15/01/9415 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document (might not be available)

10/08/9310 August 1993 DIRECTOR RESIGNED

View Document (might not be available)

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document (might not be available)

15/12/9215 December 1992 NEW SECRETARY APPOINTED

View Document (might not be available)

15/12/9215 December 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document (might not be available)

15/12/9215 December 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document (might not be available)

20/10/9220 October 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document (might not be available)

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92 FROM: RIGBY HOUSE, 34, THE PARADE, WATFORD, HERTFORDSHIRE, WD1 7WD.

View Document (might not be available)

13/03/9213 March 1992

View Document (might not be available)

13/03/9213 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document (might not be available)

24/09/9124 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

16/09/9116 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

12/09/9112 September 1991 REGISTERED OFFICE CHANGED ON 12/09/91 FROM: COLLEGE HOUSE 17 KING EDWARDS ROAD RUISLIP MIDDLESEX HA4 7AE

View Document (might not be available)

16/07/9116 July 1991

View Document (might not be available)

16/07/9116 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document (might not be available)

31/10/9031 October 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document (might not be available)

18/05/8918 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

18/05/8918 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

03/05/893 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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