BMS CONTROLS AND ENERGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

06/06/256 June 2025 NewChange of share class name or designation

View Document

05/06/255 June 2025 NewMemorandum and Articles of Association

View Document

05/06/255 June 2025 NewResolutions

View Document

09/04/259 April 2025 Confirmation statement made on 2024-05-07 with no updates

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

28/03/2528 March 2025 Cessation of Darren Lee Sawbridge as a person with significant control on 2025-02-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

23/02/2423 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Change of details for Mr Darren Lee Sawbridge as a person with significant control on 2023-10-18

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

14/03/2314 March 2023 Change of share class name or designation

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

19/05/2119 May 2021 PSC'S CHANGE OF PARTICULARS / MR JAKE CAID HEWITT / 19/05/2021

View Document

19/05/2119 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE CAID HEWITT / 19/05/2021

View Document

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

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

08/10/198 October 2019 11/09/19 STATEMENT OF CAPITAL GBP 176

View Document

08/10/198 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE CAID HEWITT

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK PERCIVAL

View Document

06/08/186 August 2018 CESSATION OF MARK DEREK PERCIVAL AS A PSC

View Document

06/08/186 August 2018 06/08/18 STATEMENT OF CAPITAL GBP 201

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR LEE AARON PEGG / 29/03/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEE AARON PEGG / 29/03/2018

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

02/03/172 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 22 MIDLAND COURT CENTRAL PARK LUTTERWORTH LEICESTERSHIRE LE17 4PN UNITED KINGDOM

View Document

13/02/1713 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/07/2016

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN SAWBRIDGE

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR CAID HEWITT

View Document

31/01/1731 January 2017 01/07/16 STATEMENT OF CAPITAL GBP 200

View Document

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

View Accounts

07/07/167 July 2016 07/07/16 STATEMENT OF CAPITAL GBP 200

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 COMPANY NAME CHANGED BUILDING CONTROL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/11/15

View Document

28/10/1528 October 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR MARK DEREK PERCIVAL

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR JAKE CAID HEWITT

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR DARREN LEE SAWBRIDGE

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR CAID HEWITT

View Document

23/06/1523 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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