BMX INFORMATION SYSTEMS (U.K.) LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

17/12/2417 December 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

23/12/2323 December 2023 Full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

08/01/238 January 2023 Full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 1ST FLOOR, BUILDING 6, CHISWICK PARK 566 CHISWICH HIGH ROAD LONDON W4 5HR UNITED KINGDOM

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PIERCY

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MRS CASSANDRA BECKER-SMITH

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM WILLEN HOUSE TONGWELL STREET FOX MILNE MILTON KEYNES BUCKS MK15 0YS ENGLAND

View Document

18/10/1518 October 2015 REGISTERED OFFICE CHANGED ON 18/10/2015 FROM HERTFORD HOUSE HERTFORD PLACE MAPLE CROSS RICKMANSWORTH HERTFORDSHIRE WD3 9AB

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLETCHER

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN FLETCHER

View Document

04/02/144 February 2014 SECRETARY APPOINTED GWYN REEVES

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

17/03/1117 March 2011 08/03/11 STATEMENT OF CAPITAL GBP 176249798

View Document

10/03/1110 March 2011 ALTER ARTICLES 07/03/2011

View Document

01/12/101 December 2010 DIRECTOR APPOINTED FRANCO PAUL MALLIA

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM BAKERS COURT BAKERS ROAD UXBRIDGE MIDDLESEX UB8 1RG

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAXWELL FLETCHER / 01/04/2010

View Document

08/07/108 July 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MAXWELL FLETCHER / 01/04/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PIERCY / 01/04/2010

View Document

17/02/1017 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH CRAGHILL

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR IAN FOX

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE CROFT

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 AUDITOR'S RESIGNATION

View Document

16/12/0816 December 2008 AUDITOR'S RESIGNATION

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL MCCUTCHEON

View Document

08/05/088 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MICHAEL MCCUTCHEON

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/07/984 July 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 RETURN MADE UP TO 30/04/97; CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 FACILITY AGREEMENT 02/05/97

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/11/962 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 31 BRENTFIELD STONEBRIDGE PARK LONDON NW10 8LS

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/06/951 June 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/05/9320 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/923 February 1992 £ NC 10000000/110000000 19/12/91

View Document

03/02/923 February 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/91

View Document

01/10/911 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/08/9128 August 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

05/10/905 October 1990 NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/05/9031 May 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/06/8817 June 1988 FIRST GAZETTE

View Document

09/07/879 July 1987 14/11/86 FULL LIST

View Document

07/03/877 March 1987 REGISTERED OFFICE CHANGED ON 07/03/87 FROM: HEATHROW HOUSE BATH ROAD HOUNSLOW TW5 9QL

View Document

15/11/8615 November 1986 NEW DIRECTOR APPOINTED

View Document

04/11/864 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

29/09/8629 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/8614 February 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

19/01/8519 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

03/02/843 February 1984 MEMORANDUM OF ASSOCIATION

View Document

17/01/8317 January 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/01/83

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