BMS PROGRESS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

13/11/2413 November 2024 Member's details changed for Mr David Robert Bill on 2021-06-28

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

09/10/239 October 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

13/01/2313 January 2023 Notification of Graham John Halewood as a person with significant control on 2018-04-07

View Document

13/01/2313 January 2023 Cessation of Graham John Halewood as a person with significant control on 2018-04-07

View Document

13/01/2313 January 2023 Change of details for Mr David Robert Bill as a person with significant control on 2018-04-07

View Document

13/01/2313 January 2023 Notification of David Robert Bill as a person with significant control on 2018-04-07

View Document

13/01/2313 January 2023 Withdrawal of a person with significant control statement on 2023-01-13

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

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

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

05/01/225 January 2022 Change of name notice

View Document

05/01/225 January 2022 Certificate of change of name

View Document

02/07/212 July 2021 Change of name notice

View Document

02/07/212 July 2021 Certificate of change of name

View Document

28/06/2128 June 2021 Registered office address changed from 1 Kings Arms Yard London EC2R 7AF England to Europa House Europa Boulevard Westbrook Warrington WA5 7XR on 2021-06-28

View Document

28/06/2128 June 2021 Member's details changed for Mr David Robert Bill on 2021-06-15

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2018

View Document

07/12/187 December 2018 CESSATION OF JONATHAN RUARIDH ELWIN SEVERS AS A PSC

View Document

07/12/187 December 2018 CESSATION OF ANDREW IAN OWEN AS A PSC

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

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

View Document

10/04/1810 April 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE OC3100310004

View Document

10/04/1810 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1831 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1831 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 LLP MEMBER APPOINTED MR PHILIP MELLOWS-FACER

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, LLP MEMBER DAVID EVANS

View Document

07/12/167 December 2016 LLP MEMBER APPOINTED MR MATTHEW JAMES BARKER

View Document

11/05/1611 May 2016 COMPANY NAME CHANGED BMS SALES SPECIALISTS LLP CERTIFICATE ISSUED ON 11/05/16

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3100310004

View Document

15/01/1615 January 2016 ANNUAL RETURN MADE UP TO 21/12/15

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/01/1515 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL RUSSI CARROLL / 10/01/2015

View Document

15/01/1515 January 2015 ANNUAL RETURN MADE UP TO 21/12/14

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/01/1416 January 2014 ANNUAL RETURN MADE UP TO 21/12/13

View Document

16/01/1416 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL RUSSI CARROLL / 10/01/2014

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/02/1314 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL RUSSI CARROLL / 10/12/2012

View Document

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

22/01/1322 January 2013 ANNUAL RETURN MADE UP TO 21/12/12

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/01/1219 January 2012 ANNUAL RETURN MADE UP TO 21/12/11

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS BALDWIN

View Document

07/04/117 April 2011 LLP MEMBER APPOINTED MR DAVID ROSS EVANS

View Document

04/04/114 April 2011 LLP MEMBER APPOINTED DAVID ROSS EVANS

View Document

01/02/111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/12/1022 December 2010 ANNUAL RETURN MADE UP TO 21/12/10

View Document

18/02/1018 February 2010 ANNUAL RETURN MADE UP TO 21/12/09

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 21/12/08

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/02/085 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

23/12/0723 December 2007 ANNUAL RETURN MADE UP TO 21/12/07

View Document

21/12/0721 December 2007 MEMBER'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 ANNUAL RETURN MADE UP TO 06/12/06

View Document

06/07/076 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/02/0613 February 2006 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05

View Document

04/01/064 January 2006 ANNUAL RETURN MADE UP TO 06/12/05

View Document

03/12/053 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 NEW MEMBER APPOINTED

View Document

10/02/0510 February 2005 NEW MEMBER APPOINTED

View Document

10/02/0510 February 2005 NEW MEMBER APPOINTED

View Document

22/12/0422 December 2004 MEMBER'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 NON-DESIGNATED MEMBERS ALLOWED

View Document

22/12/0422 December 2004 MEMBER'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information