BMS ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/04/245 April 2024 | Total exemption full accounts made up to 2023-10-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/08/2330 August 2023 | Satisfaction of charge 059521350001 in full |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
17/01/2317 January 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-10-31 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-15 with updates |
07/01/227 January 2022 | Resolutions |
07/01/227 January 2022 | Resolutions |
07/01/227 January 2022 | Memorandum and Articles of Association |
07/01/227 January 2022 | Resolutions |
07/01/227 January 2022 | Resolutions |
06/01/226 January 2022 | Change of share class name or designation |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/10/1931 October 2019 | ADOPT ARTICLES 01/10/2019 |
18/10/1918 October 2019 | DIRECTOR APPOINTED MR CHRISTOPHER ANDREW BOFFIN |
14/06/1914 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/07/1829 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/06/171 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE BOFFIN / 27/05/2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
01/03/171 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/05/1625 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
24/03/1624 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/05/1526 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/05/1424 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE BOFFIN / 01/04/2014 |
24/05/1424 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
16/04/1416 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 059521350002 |
08/03/148 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 059521350001 |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/05/1328 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
02/06/122 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
02/06/122 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE BOFFIN / 02/06/2012 |
15/05/1215 May 2012 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 63 FREDERICK NEAL AVENUE COVENTRY CV5 7EJ |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/08/1110 August 2011 | APPOINTMENT TERMINATED, SECRETARY RUSSELL FRY |
10/08/1110 August 2011 | SECRETARY APPOINTED MISS JOANNE BOFFIN |
02/06/112 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/05/1125 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
25/05/1025 May 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES BOFFIN / 24/05/2010 |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
24/05/0724 May 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | NC INC ALREADY ADJUSTED 13/04/07 |
27/04/0727 April 2007 | £ NC 100/50000 13/04/ |
09/11/069 November 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/11/069 November 2006 | NEW SECRETARY APPOINTED |
02/10/062 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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