BMS SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Termination of appointment of Charlie Hunt as a director on 2025-06-11 |
12/06/2512 June 2025 New | Termination of appointment of Billie Hunt as a director on 2025-06-11 |
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
12/02/2512 February 2025 | Confirmation statement made on 2025-01-13 with updates |
29/08/2429 August 2024 | Appointment of Mr Sonny Henry Hunt as a director on 2024-06-03 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-06-30 |
11/03/2411 March 2024 | Confirmation statement made on 2024-01-13 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-06-30 |
14/03/2314 March 2023 | Confirmation statement made on 2023-01-13 with updates |
18/01/2318 January 2023 | Notification of Bms Uk Holdings Limited as a person with significant control on 2022-12-08 |
18/01/2318 January 2023 | Cessation of Hunt's Holdings Limited as a person with significant control on 2022-12-08 |
21/09/2221 September 2022 | Confirmation statement made on 2022-08-30 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/05/224 May 2022 | Total exemption full accounts made up to 2021-06-30 |
19/01/2219 January 2022 | Director's details changed for Miss Billie Hunt on 2021-09-19 |
19/01/2219 January 2022 | Director's details changed for Miss Charlie Hunt on 2021-09-19 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/04/2014 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
17/07/1917 July 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/02/1915 February 2019 | DIRECTOR APPOINTED MISS SARAH JANE MOORE |
12/02/1912 February 2019 | APPOINTMENT TERMINATED, DIRECTOR TERRY HIGGINS |
05/09/185 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
30/08/1830 August 2018 | PSC'S CHANGE OF PARTICULARS / HUNT'S HOLDINGS LIMITED / 30/08/2018 |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES |
28/08/1828 August 2018 | 20/06/18 STATEMENT OF CAPITAL GBP 900000 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/05/1823 May 2018 | DIRECTOR APPOINTED MR. CESLOVAS GABENIS |
23/05/1823 May 2018 | DIRECTOR APPOINTED MR. TERRY HIGGINS |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
23/08/1723 August 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
06/07/176 July 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL WALSH |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/12/1620 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 086945240001 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/04/168 April 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUNT |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/10/151 October 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/04/1524 April 2015 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS |
21/04/1521 April 2015 | PREVSHO FROM 30/09/2014 TO 30/06/2014 |
12/12/1412 December 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
12/12/1412 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BILLIE HUNT / 01/09/2014 |
12/12/1412 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE HUNT / 01/09/2014 |
12/12/1412 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RONALD HUNT / 01/09/2014 |
08/10/148 October 2014 | DIRECTOR APPOINTED MR PAUL WALSH |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/04/1415 April 2014 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 28 QUEENS GROVE ROAD CHINGFORD LONDON E4 7BT ENGLAND |
17/09/1317 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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