BMP ELECTRICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-07-29 with updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-07-30

View Document

04/12/244 December 2024 Registered office address changed from Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom to Pegholme, Bays 61-65 Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 2024-12-04

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

08/02/248 February 2024 Total exemption full accounts made up to 2023-07-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-30

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN MARK PRESTON / 01/05/2020

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR BRYAN MARK PRESTON / 01/05/2020

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM CEDER HOUSE AIRE VALLEY BUSINESS PARK LAWKHOLME LANE KEIGHLEY BD21 3DU UNITED KINGDOM

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY BERKELEY GOLDMAN

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

29/07/1929 July 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

15/12/1815 December 2018 REGISTERED OFFICE CHANGED ON 15/12/2018 FROM THE COURTYARD 75A ODSAL ROAD BRADFORD W. YORKS BD6 1PN ENGLAND

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/10/1516 October 2015 COMPANY NAME CHANGED HOME AND COMMERCIAL ELECTRICAL LTD CERTIFICATE ISSUED ON 16/10/15

View Document

01/09/151 September 2015 CURRSHO FROM 31/08/2016 TO 31/07/2016

View Document

13/08/1513 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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