BM BUILDING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
12/07/2412 July 2024 | Accounts for a dormant company made up to 2023-09-30 |
26/01/2426 January 2024 | Registered office address changed from 3, the Quadrant , Warwick Road Coventry West Midlands CV1 2DY United Kingdom to 121 Livery Street Birmingham B3 1RS on 2024-01-26 |
18/12/2318 December 2023 | Notification of Fazel Haq Essakhil as a person with significant control on 2023-12-08 |
18/12/2318 December 2023 | Appointment of Mr Fazel Haq Essakhil as a director on 2023-12-08 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with updates |
08/12/238 December 2023 | Cessation of Pir Imad Ali Shah as a person with significant control on 2023-12-08 |
08/12/238 December 2023 | Termination of appointment of Pir Imad Ali Shah as a director on 2023-12-08 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-27 with updates |
28/04/2328 April 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 3, the Quadrant , Warwick Road Coventry West Midlands CV1 2DY on 2023-04-28 |
28/04/2328 April 2023 | Registered office address changed from 3, the Quadrant , Warwick Road Coventry West Midlands CV1 2DY United Kingdom to 3, the Quadrant , Warwick Road Coventry West Midlands CV1 2DY on 2023-04-28 |
28/04/2328 April 2023 | Appointment of Mr Pir Imad Ali Shah as a director on 2023-04-25 |
28/04/2328 April 2023 | Notification of Pir Imad Ali Shah as a person with significant control on 2023-04-25 |
28/04/2328 April 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-04-25 |
28/04/2328 April 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-04-28 |
28/04/2328 April 2023 | Cessation of A Person with Significant Control as a person with significant control on 2023-04-25 |
28/04/2328 April 2023 | Termination of appointment of Nuala Thornton as a director on 2023-04-28 |
28/04/2328 April 2023 | Termination of appointment of a director |
14/03/2314 March 2023 | Accounts for a dormant company made up to 2022-09-30 |
10/11/2210 November 2022 | Appointment of Mrs Nuala Thornton as a director on 2022-10-11 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-11 with updates |
10/11/2210 November 2022 | Notification of Nuala Thornton as a person with significant control on 2022-10-11 |
10/11/2210 November 2022 | Notification of Cfs Secretaries Limited as a person with significant control on 2022-10-11 |
31/10/2231 October 2022 | Confirmation statement made on 2022-09-06 with no updates |
11/10/2211 October 2022 | Cessation of Peter Valaitis as a person with significant control on 2022-09-07 |
11/10/2211 October 2022 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2022-10-11 |
11/10/2211 October 2022 | Termination of appointment of Peter Anthony Valaitis as a director on 2022-09-07 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
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