BMS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/04/245 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/08/2330 August 2023 Satisfaction of charge 059521350001 in full

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-10-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Memorandum and Articles of Association

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

06/01/226 January 2022 Change of share class name or designation

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 ADOPT ARTICLES 01/10/2019

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW BOFFIN

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/06/171 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE BOFFIN / 27/05/2017

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

24/03/1624 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/05/1526 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/05/1424 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE BOFFIN / 01/04/2014

View Document

24/05/1424 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059521350002

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059521350001

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/05/1328 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

02/06/122 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

02/06/122 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE BOFFIN / 02/06/2012

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 63 FREDERICK NEAL AVENUE COVENTRY CV5 7EJ

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY RUSSELL FRY

View Document

10/08/1110 August 2011 SECRETARY APPOINTED MISS JOANNE BOFFIN

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/05/1125 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES BOFFIN / 24/05/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 NC INC ALREADY ADJUSTED 13/04/07

View Document

27/04/0727 April 2007 £ NC 100/50000 13/04/

View Document

09/11/069 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 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