BMS SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
30/04/2530 April 2025 | Application to strike the company off the register |
28/04/2528 April 2025 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-28 |
19/02/2519 February 2025 | Director's details changed for Mr Oliver Smith on 2025-02-19 |
29/08/2429 August 2024 | Change of details for Mr Oliver Smith as a person with significant control on 2016-07-01 |
29/08/2429 August 2024 | Notification of Sally Smith as a person with significant control on 2018-12-07 |
24/07/2424 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
11/09/2311 September 2023 | Total exemption full accounts made up to 2023-06-30 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-06-30 |
03/11/223 November 2022 | Cessation of Gregory Alexander Smith as a person with significant control on 2018-12-07 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/06/2127 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/03/2010 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/12/1820 December 2018 | APPOINTMENT TERMINATED, SECRETARY JENNY SMITH |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM TRUSSALLS VAN DER BREEN STREET STROUD GLOUCESTERSHIRE GL6 7BP |
20/12/1820 December 2018 | APPOINTMENT TERMINATED, DIRECTOR GREGORY SMITH |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/06/1823 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
28/07/1628 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SMITH / 30/06/2016 |
04/07/164 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/07/126 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ALEXANDER SMITH / 05/07/2012 |
06/07/126 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
06/07/126 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SMITH / 05/07/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/06/1130 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SMITH / 01/10/2010 |
30/06/1130 June 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ALEXANDER SMITH / 21/06/2010 |
05/07/105 July 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SMITH / 21/06/2010 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
24/09/0924 September 2009 | GBP IC 7/2 10/09/09 GBP SR 5@1=5 |
24/09/0924 September 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
04/09/094 September 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
28/07/0928 July 2009 | DIRECTOR APPOINTED OLIVER SMITH |
13/04/0913 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
18/07/0818 July 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
09/08/079 August 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
18/08/0618 August 2006 | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
15/09/0515 September 2005 | LOCATION OF REGISTER OF MEMBERS |
15/09/0515 September 2005 | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS |
08/11/048 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
10/08/0410 August 2004 | NEW SECRETARY APPOINTED |
04/08/044 August 2004 | SECRETARY RESIGNED |
04/08/044 August 2004 | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS |
21/11/0321 November 2003 | DIRECTOR RESIGNED |
15/10/0315 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
09/10/039 October 2003 | REGISTERED OFFICE CHANGED ON 09/10/03 FROM: WAYSIDE FOUR OAKS NEWENT GLOUCESTERSHIRE GL18 1LU |
03/09/033 September 2003 | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS |
01/05/031 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
26/07/0226 July 2002 | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS |
02/05/022 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
26/07/0126 July 2001 | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS |
24/04/0124 April 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
25/07/0025 July 2000 | RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS |
25/06/9925 June 1999 | REGISTERED OFFICE CHANGED ON 25/06/99 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
25/06/9925 June 1999 | NEW DIRECTOR APPOINTED |
25/06/9925 June 1999 | SECRETARY RESIGNED |
25/06/9925 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/06/9925 June 1999 | DIRECTOR RESIGNED |
22/06/9922 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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