BMS SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewTermination of appointment of Charlie Hunt as a director on 2025-06-11

View Document

12/06/2512 June 2025 NewTermination of appointment of Billie Hunt as a director on 2025-06-11

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-13 with updates

View Document

29/08/2429 August 2024 Appointment of Mr Sonny Henry Hunt as a director on 2024-06-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-13 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-01-13 with updates

View Document

18/01/2318 January 2023 Notification of Bms Uk Holdings Limited as a person with significant control on 2022-12-08

View Document

18/01/2318 January 2023 Cessation of Hunt's Holdings Limited as a person with significant control on 2022-12-08

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-30 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

19/01/2219 January 2022 Director's details changed for Miss Billie Hunt on 2021-09-19

View Document

19/01/2219 January 2022 Director's details changed for Miss Charlie Hunt on 2021-09-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/2014 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

17/07/1917 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/02/1915 February 2019 DIRECTOR APPOINTED MISS SARAH JANE MOORE

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY HIGGINS

View Document

05/09/185 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / HUNT'S HOLDINGS LIMITED / 30/08/2018

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 20/06/18 STATEMENT OF CAPITAL GBP 900000

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 DIRECTOR APPOINTED MR. CESLOVAS GABENIS

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR. TERRY HIGGINS

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

23/08/1723 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WALSH

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086945240001

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HUNT

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/10/151 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS

View Document

21/04/1521 April 2015 PREVSHO FROM 30/09/2014 TO 30/06/2014

View Document

12/12/1412 December 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BILLIE HUNT / 01/09/2014

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE HUNT / 01/09/2014

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONALD HUNT / 01/09/2014

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR PAUL WALSH

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 28 QUEENS GROVE ROAD CHINGFORD LONDON E4 7BT ENGLAND

View Document

17/09/1317 September 2013 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