BMS REMOVALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-11-09 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

27/03/2327 March 2023 Director's details changed for Mr Sivatheepan Thanabalasingam on 2023-03-13

View Document

27/03/2327 March 2023 Director's details changed for Mr Balatheepan Thanabalasingam on 2023-03-13

View Document

27/03/2327 March 2023 Change of details for Mr Sivatheepan Thanabalasingam as a person with significant control on 2023-03-13

View Document

27/03/2327 March 2023 Change of details for Mr Balatheepan Thanabalasingam as a person with significant control on 2023-03-13

View Document

27/03/2327 March 2023 Registered office address changed from Unit 10 Saxon Business Centre Windsor Avenue London SW19 2RR England to Unit 7 Merton Industrial Park Lee Road Wimbledon London SW19 3HX on 2023-03-27

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVATHEEPAN THANABALASINGHAM / 09/08/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR SIVATHEEPAN THANABALASINGHAM / 09/08/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/08/178 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1510 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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