BIM INTEGRATION SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/10/243 October 2024 Notification of Claudia Victoria Candia Villalobos as a person with significant control on 2024-10-03

View Document

03/10/243 October 2024 Change of details for Mr Simon Carl Bannister as a person with significant control on 2024-10-03

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

08/01/218 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/12/1916 December 2019 Registered office address changed from , 11 Langley Way, Kings Hill, West Malling, ME19 4NJ, England to 63/66 5th Floor, Suite 23 Hatton Garden London EC1N 8LE on 2019-12-16

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 11 LANGLEY WAY KINGS HILL WEST MALLING ME19 4NJ ENGLAND

View Document

11/11/1911 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

03/11/193 November 2019 REGISTERED OFFICE CHANGED ON 03/11/2019 FROM 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA ENGLAND

View Document

03/11/193 November 2019 Registered office address changed from , 49 Station Road, Polegate, East Sussex, BN26 6EA, England to 63/66 5th Floor, Suite 23 Hatton Garden London EC1N 8LE on 2019-11-03

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/09/1821 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/11/171 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1520 July 2015 Registered office address changed from , 605 Trico House Ealing Road, Brentford, Middlesex, TW8 0AU to 63/66 5th Floor, Suite 23 Hatton Garden London EC1N 8LE on 2015-07-20

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 605 TRICO HOUSE EALING ROAD BRENTFORD MIDDLESEX TW8 0AU

View Document

14/07/1514 July 2015 COMPANY NAME CHANGED CAD-U-LIKE LIMITED CERTIFICATE ISSUED ON 14/07/15

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/07/1113 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CARL BANNISTER / 28/11/2009

View Document

19/07/1019 July 2010 Registered office address changed from , Flat 605 Trico House, Great West Quarter Ealing Road, Brentford, TW8 0GD, England on 2010-07-19

View Document

19/07/1019 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM FLAT 605 TRICO HOUSE GREAT WEST QUARTER EALING ROAD BRENTFORD TW8 0GD ENGLAND

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAUDIA VICTORIA CANDIA VILLALOBOS / 28/11/2009

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 17 GREENLAW COURT 1A MOUNT PARK ROAD EALING LONDON W5 2RX

View Document

30/11/0930 November 2009 Registered office address changed from , 17 Greenlaw Court 1a Mount Park Road, Ealing, London, W5 2RX on 2009-11-30

View Document

31/07/0931 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 PREVSHO FROM 31/07/2009 TO 30/06/2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BANNISTER / 01/06/2008

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 32B GREENWICH HIGH ROAD GREENWICH LONDON SE10 8LF

View Document

05/06/085 June 2008 SECRETARY'S CHANGE OF PARTICULARS / CLAUDIA CANDIA VILLALOBOS / 01/06/2008

View Document

05/06/085 June 2008

View Document

30/07/0730 July 2007 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