BMS COMMISSIONING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
24/09/1924 September 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/09/1911 September 2019 | APPLICATION FOR STRIKING-OFF |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/12/1721 December 2017 | PREVSHO FROM 29/03/2017 TO 28/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
16/02/1716 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
23/12/1623 December 2016 | PREVSHO FROM 30/03/2016 TO 29/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
24/02/1624 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/03/1516 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
01/12/141 December 2014 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 13 STATION APPROACH ASHFORD MIDDLESEX TW15 2GH |
11/06/1411 June 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/12/1320 December 2013 | PREVSHO FROM 31/03/2013 TO 30/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/03/1317 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/04/121 April 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/12/116 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
18/04/1118 April 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
03/11/103 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
04/05/104 May 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KELLY / 01/10/2009 |
23/12/0923 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
03/06/093 June 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
02/10/082 October 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
11/09/0811 September 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | NEW DIRECTOR APPOINTED |
14/03/0714 March 2007 | NEW SECRETARY APPOINTED |
26/02/0726 February 2007 | DIRECTOR RESIGNED |
26/02/0726 February 2007 | SECRETARY RESIGNED |
26/02/0726 February 2007 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX, CM16 7LX |
23/02/0723 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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