BIM TECHNICAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewChange of details for Mr Jason Stephen Jobes as a person with significant control on 2025-08-04

View Document

05/08/255 August 2025 NewDirector's details changed for Mr Graeme John Carr on 2025-08-04

View Document

05/08/255 August 2025 NewChange of details for Mr Stephen James Olley as a person with significant control on 2025-08-04

View Document

05/08/255 August 2025 NewChange of details for Mr Graeme John Carr as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Stephen James Olley on 2025-08-04

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Scott Thomas Graham on 2025-08-04

View Document

04/08/254 August 2025 NewChange of details for Mr Scott Thomas Graham as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Jason Stephen Jobes on 2025-08-04

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/11/2428 November 2024 Registered office address changed from Salvus House Aykley Heads Durham DH1 5TS United Kingdom to Suite 5C West One Forth Banks Newcastle upon Tyne NE1 3PA on 2024-11-28

View Document

20/08/2420 August 2024 Registration of charge 096714650001, created on 2024-08-09

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

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

View Accounts

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

View Accounts

09/11/219 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

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

View Accounts

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM THE RIVERGREEN CENTRE AYKLEY HEADS DURHAM CO DURHAM DH1 5TS UNITED KINGDOM

View Document

07/11/197 November 2019 CESSATION OF ALEXANDER EDWARD THOMAS MAGUIRE AS A PSC

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT THOMAS GRAHAM

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAGUIRE

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 CESSATION OF STEPHEN JAMES OLLEY AS A PSC

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR SCOTT THOMAS GRAHAM

View Document

30/07/1930 July 2019 CESSATION OF STEPHEN JAMES OLLEY AS A PSC

View Document

30/07/1930 July 2019 CESSATION OF ALEXANDER EDWARD MAGUIRE AS A PSC

View Document

30/07/1930 July 2019 CESSATION OF ALEXANDER EDWARD MAGUIRE AS A PSC

View Document

30/07/1930 July 2019 CESSATION OF JASON STEPHEN JOBES AS A PSC

View Document

30/07/1930 July 2019 CESSATION OF GRAEME JOHN CARR AS A PSC

View Document

30/07/1930 July 2019 CESSATION OF JASON STEPHEN JOBES AS A PSC

View Document

30/07/1930 July 2019 CESSATION OF GRAEME JOHN CARR AS A PSC

View Document

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

View Accounts

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON STEPHEN JOBES

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME JOHN CARR

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES OLLEY

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER EDWARD MAGUIRE

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON STEPHEN JOBES

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES OLLEY / 19/07/2017

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES OLLEY

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME JOHN CARR

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER EDWARD MAGUIRE

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JOHN CARR / 19/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER EDWARD MAGUIRE / 19/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STEPHEN JOBES / 19/07/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

13/03/1713 March 2017 PREVSHO FROM 31/07/2016 TO 30/06/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

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

View Accounts

06/07/156 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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