BMS PERFORMANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Change of details for Mr Phillip Mellows-Facer as a person with significant control on 2021-07-15 |
| 19/08/2519 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 03/02/253 February 2025 | Resolutions |
| 03/02/253 February 2025 | |
| 03/02/253 February 2025 | Statement of capital on 2025-02-03 |
| 03/02/253 February 2025 | |
| 20/01/2520 January 2025 | Confirmation statement made on 2024-12-17 with updates |
| 02/11/242 November 2024 | Resolutions |
| 21/08/2421 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 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 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 24/01/2424 January 2024 | Confirmation statement made on 2023-12-17 with no updates |
| 29/12/2329 December 2023 | Registration of charge 111166990005, created on 2023-12-22 |
| 14/09/2314 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/02/238 February 2023 | Confirmation statement made on 2022-12-17 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/02/2218 February 2022 | Confirmation statement made on 2021-12-17 with updates |
| 10/01/2210 January 2022 | Resolutions |
| 10/01/2210 January 2022 | Resolutions |
| 10/01/2210 January 2022 | Memorandum and Articles of Association |
| 06/01/226 January 2022 | Statement of capital following an allotment of shares on 2021-12-23 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/09/1918 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 11/06/1911 June 2019 | PREVEXT FROM 31/12/2018 TO 31/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
| 08/01/198 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111166990002 |
| 30/04/1830 April 2018 | DIRECTOR APPOINTED MARK CHRISTOPHER MILSTED |
| 30/04/1830 April 2018 | DIRECTOR APPOINTED DAVID ROBERT BILL |
| 30/04/1830 April 2018 | DIRECTOR APPOINTED SUSAN DALY |
| 30/04/1830 April 2018 | DIRECTOR APPOINTED MR DANIEL RUSSI CARROLL |
| 30/04/1830 April 2018 | DIRECTOR APPOINTED MR PHILIP MELLOWS-FACER |
| 30/04/1830 April 2018 | DIRECTOR APPOINTED MATTHEW JAMES BARKER |
| 25/04/1825 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111166990001 |
| 23/04/1823 April 2018 | SUB-DIVISION 21/03/18 |
| 23/04/1823 April 2018 | 06/04/18 STATEMENT OF CAPITAL GBP 1000 |
| 18/04/1818 April 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 17/04/1817 April 2018 | COMPANY NAME CHANGED BMS PERFORMANCE RECRUITMENT LTD CERTIFICATE ISSUED ON 17/04/18 |
| 17/04/1817 April 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM MEAD HOUSE 46 HIGH STREET EGHAM SURREY TW20 9EW ENGLAND |
| 18/12/1718 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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