BHI GROUP LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

14/10/2414 October 2024 Appointment of Miss Bethany Carole Simpson as a director on 2024-10-01

View Document

08/07/248 July 2024 Change of details for Mr David James Simpson as a person with significant control on 2024-07-01

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Registered office address changed from The Distribution Depot Hydra Business Park, Nether Lane Ecclesfield Sheffield S35 9ZX United Kingdom to Bhi House Bessemer Way Rotherham S60 1FB on 2023-11-27

View Document

03/11/233 November 2023 Registration of charge 101661890003, created on 2023-10-27

View Document

03/11/233 November 2023 Registration of charge 101661890002, created on 2023-10-27

View Document

02/11/232 November 2023 Registration of charge 101661890001, created on 2023-10-26

View Document

06/06/236 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/05/2112 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MRS SHERINE DENNIS

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MRS SARAH LOUISE SIMPSON

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES SIMPSON / 25/09/2019

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES SIMPSON / 01/09/2019

View Document

02/07/192 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MRS SARAH LOUISE BRANSTON

View Document

09/03/179 March 2017 03/01/17 STATEMENT OF CAPITAL GBP 100.00

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/05/166 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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