B.M. INJECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/08/2420 August 2024 Register inspection address has been changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to The Nurseries Burnt House Lane Bransgore Christchurch Hampshire BH23 8AL

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/05/2324 May 2023 Termination of appointment of Timothy Charles Combes as a director on 2023-05-10

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Director's details changed for Mark Benjamin David Combes on 2021-07-22

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/12/1919 December 2019 SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

24/12/1824 December 2018 SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY LLP TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM UNIT 7 ARDGLEN ROAD EVINGAR TRADING ESTATE WHITCHURCH HAMPSHIRE RG28 7BP

View Document

24/12/1524 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/12/1419 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/12/1324 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 SAIL ADDRESS CHANGED FROM: C/O CW FELLOWES LIMITED TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/12/1218 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/12/1119 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM UNIT A7 PEGASUS COURT ARDGLEN ROAD EVINGAR TRADING EST WHITCHURCH HAMPSHIRE RG28 7BP

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/12/0921 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK COMBES / 18/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES COMBES / 18/12/2009

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

26/01/0426 January 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/01/0413 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

08/05/038 May 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/12/0216 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

20/12/0120 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/12/0120 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/07/0117 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

01/07/981 July 1998 EXEMPTION FROM APPOINTING AUDITORS 12/06/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

20/06/9720 June 1997 EXEMPTION FROM APPOINTING AUDITORS 12/06/97

View Document

22/12/9622 December 1996 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

22/12/9522 December 1995 SECRETARY RESIGNED

View Document

18/12/9518 December 1995 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