BM BUILDING SOLUTIONS LTD

Company Documents

DateDescription
13/06/2513 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/07/2412 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

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

View Document

18/12/2318 December 2023 Notification of Fazel Haq Essakhil as a person with significant control on 2023-12-08

View Document

18/12/2318 December 2023 Appointment of Mr Fazel Haq Essakhil as a director on 2023-12-08

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

08/12/238 December 2023 Cessation of Pir Imad Ali Shah as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Termination of appointment of Pir Imad Ali Shah as a director on 2023-12-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

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

View Document

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

View Document

28/04/2328 April 2023 Appointment of Mr Pir Imad Ali Shah as a director on 2023-04-25

View Document

28/04/2328 April 2023 Notification of Pir Imad Ali Shah as a person with significant control on 2023-04-25

View Document

28/04/2328 April 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-04-25

View Document

28/04/2328 April 2023 Cessation of Nuala Thornton as a person with significant control on 2023-04-28

View Document

28/04/2328 April 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-04-25

View Document

28/04/2328 April 2023 Termination of appointment of Nuala Thornton as a director on 2023-04-28

View Document

28/04/2328 April 2023 Termination of appointment of a director

View Document

14/03/2314 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

10/11/2210 November 2022 Appointment of Mrs Nuala Thornton as a director on 2022-10-11

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-11 with updates

View Document

10/11/2210 November 2022 Notification of Nuala Thornton as a person with significant control on 2022-10-11

View Document

10/11/2210 November 2022 Notification of Cfs Secretaries Limited as a person with significant control on 2022-10-11

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

11/10/2211 October 2022 Cessation of Peter Valaitis as a person with significant control on 2022-09-07

View Document

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

View Document

11/10/2211 October 2022 Termination of appointment of Peter Anthony Valaitis as a director on 2022-09-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts


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