BMS SOLUTIONS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/09/2425 September 2024 Application to strike the company off the register

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / BUILDING ENERGY SERVICES GROUP LIMITED / 26/01/2018

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/11/1812 November 2018 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MARK SAVAG / 31/01/2017

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM SPRING COURT SPRING ROAD HALE ALTRINCHAM CHESHIRE WA14 2UQ

View Document

09/11/179 November 2017 CESSATION OF BRITISH GAS ENERGY SERVICES LIMITED AS A PSC

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUILDING ENERGY SERVICES GROUP LIMITED

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041852300008

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR CENTRICA DIRECTORS LIMITED

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY CENTRICA SECRETARIES LIMITED

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR STEPHEN GEORGE DALTON

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED ROBERT MARK SAVAGE

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041852300007

View Document

10/02/1710 February 2017 SECRETARY APPOINTED ROBERT MARK SAVAG

View Document

19/01/1719 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/01/1719 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/01/1716 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA CARROLL

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR ANDREW WILLIAM HODGES

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/02/165 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARGARET CARROLL / 09/10/2015

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR GAB BARBARO

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED NICOLA MARGARET CARROLL

View Document

19/12/1219 December 2012 CORPORATE DIRECTOR APPOINTED CENTRICA DIRECTORS LIMITED

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED GAB BARBARO

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLAS GRANT

View Document

19/12/1119 December 2011 19/12/11 STATEMENT OF CAPITAL GBP 1

View Document

19/12/1119 December 2011 SOLVENCY STATEMENT DATED 09/12/11

View Document

19/12/1119 December 2011 REDUCE ISSUED CAPITAL 09/12/2011

View Document

19/12/1119 December 2011 STATEMENT BY DIRECTORS

View Document

13/06/1113 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR TODD SANDFORD

View Document

23/03/1123 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BESSELL

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED TODD SANDFORD

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WHITTINGHAM

View Document

03/02/113 February 2011 DIRECTOR APPOINTED NICOLAS GRANT

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

03/03/103 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 26/01/2010

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BESSELL / 14/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WHITTINGHAM / 11/12/2009

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 AUDITOR'S RESIGNATION

View Document

19/08/0919 August 2009 SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED JEFFREY WHITTINGHAM

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM FOUNDATION HOUSE FAIRACRES INDUSTRIAL ESTATE DEDWORTH ROAD WINDSOR BERKSHIRE SL4 4LE

View Document

07/08/097 August 2009 DIRECTOR APPOINTED JAMES BESSELL

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY PETER DELF

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN AXTEN

View Document

07/08/097 August 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEWIS / 02/04/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SMITH / 02/04/2009

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/044 February 2004 REGISTERED OFFICE CHANGED ON 04/02/04 FROM: NEWNOVA HOUSE HORTON ROAD COLNBROOK SLOUGH BERKSHIRE SL3 0AT

View Document

07/07/037 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/037 July 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 £ NC 200000/250000 25/02

View Document

26/01/0326 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/05/029 May 2002 £ NC 100/200000 21/03

View Document

09/05/029 May 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: 21 CONWAY DRIVE ASHFORD MIDDLESEX TW15 1RQ

View Document

26/04/0126 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 16 PARK VIEW WINCHMORE HILL LONDON N21 1QX

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 COMPANY NAME CHANGED TIMESBERRY LTD CERTIFICATE ISSUED ON 11/04/01

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

22/03/0122 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information