BMS BIOMETRICS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

09/05/239 May 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/09/1528 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1428 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT GARY DRAPER / 25/03/2014

View Document

25/10/1325 October 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR BRETT GARY DRAPER

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR MATINA TSOUKATOS

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY AINE TSOUKATOS

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/05/1315 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/09/1220 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/08/1123 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/08/1016 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATINA TSOUKATOS / 04/08/2010

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/08/0913 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/08/0815 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: BMS HOUSE COLWICK QUAYS BUS PARK PRIWATE ROAD NO 2 COLWICK NOTTINGHAM NG4 2JR

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

18/11/0418 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 COMPANY NAME CHANGED SPH 277 LIMITED CERTIFICATE ISSUED ON 15/11/04

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 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