BMS INSTALLATIONS LTD

Company Documents

DateDescription
08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN BROCK / 01/06/2020

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP BROCK / 01/06/2020

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM UNIT 9 TO 10 LINKS BUSINESS PARK, CARR LANE, UNIT 9 TO 10 LINKS BUSINESS PARK, CARR LANE, CARR LANE HOYLAKE WIRRAL CH47 4AX ENGLAND

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM UNIT 8 TO 10 CARR LANE HOYLAKE WIRRAL CH47 4AX ENGLAND

View Document

08/01/208 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075688600001

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM UNIT 8 LINKS BUSINESS PARK CARR LANE HOYLAKE WIRRAL CH47 4AZ

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/07/1412 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/07/1320 July 2013 DISS40 (DISS40(SOAD))

View Document

17/07/1317 July 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 DISS40 (DISS40(SOAD))

View Document

06/08/126 August 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

03/06/113 June 2011 DIRECTOR APPOINTED PHILIP JOHN BROCK

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROCK

View Document

17/03/1117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • OGLESBY LTD


  • 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