BMS PERFORMANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025 Resolutions

View Document

03/02/253 February 2025 Statement of capital on 2025-02-03

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-17 with updates

View Document

02/11/242 November 2024 Resolutions

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Registered office address changed from 1 Kings Arms Yard London EC2R 7AF England to Building 5 the Heights Brooklands Weybridge KT13 0NY on 2024-07-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

29/12/2329 December 2023 Registration of charge 111166990005, created on 2023-12-22

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2021-12-17 with updates

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-12-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111166990002

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR DANIEL RUSSI CARROLL

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED DAVID ROBERT BILL

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR PHILIP MELLOWS-FACER

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MATTHEW JAMES BARKER

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MARK CHRISTOPHER MILSTED

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED SUSAN DALY

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111166990001

View Document

23/04/1823 April 2018 06/04/18 STATEMENT OF CAPITAL GBP 1000

View Document

23/04/1823 April 2018 SUB-DIVISION 21/03/18

View Document

18/04/1818 April 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/04/1817 April 2018 COMPANY NAME CHANGED BMS PERFORMANCE RECRUITMENT LTD CERTIFICATE ISSUED ON 17/04/18

View Document

17/04/1817 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM MEAD HOUSE 46 HIGH STREET EGHAM SURREY TW20 9EW ENGLAND

View Document

18/12/1718 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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