BMR INTERVENTION SERVICES LTD
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-21 with updates |
21/03/2521 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-21 with no updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-06-30 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
18/01/2318 January 2023 | Micro company accounts made up to 2022-06-30 |
20/09/2220 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 2022-09-20 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
13/02/1913 February 2019 | REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 4 ALBERT STREET ABERDEEN AB25 1XQ SCOTLAND |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
16/01/1816 January 2018 | PSC'S CHANGE OF PARTICULARS / MR BARRY ROBERTSON / 22/09/2017 |
16/01/1816 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNZI ROBERTSON / 10/01/2018 |
16/01/1816 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROBERTSON / 10/01/2018 |
16/01/1816 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS LYNZI ROBERTSON / 22/09/2017 |
25/08/1725 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/01/1613 January 2016 | DIRECTOR APPOINTED MRS LYNZI ROBERTSON |
10/06/1510 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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