BOM SYSTEMS LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

20/06/2520 June 2025 Cessation of Kenneth Charles Dolman as a person with significant control on 2025-06-12

View Document

20/06/2520 June 2025 Change of details for Mr Gavin Hugh Jordan as a person with significant control on 2025-06-12

View Document

14/11/2414 November 2024 Termination of appointment of Kenneth Charles Dolman as a director on 2024-11-12

View Document

14/11/2414 November 2024 Appointment of Mr Gavin Hugh Jordan as a director on 2024-11-12

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2024-09-30 to 2024-06-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

05/08/245 August 2024 Appointment of Mr Kenneth Charles Dolman as a director on 2024-07-01

View Document

05/08/245 August 2024 Termination of appointment of Timothy Neal Barker as a director on 2024-07-01

View Document

03/08/243 August 2024 Certificate of change of name

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-07-26 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

17/10/2217 October 2022 Termination of appointment of Michael James Greenland as a director on 2022-09-24

View Document

17/10/2217 October 2022 Appointment of Mr Timothy Neal Barker as a director on 2022-09-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

17/03/2017 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

24/06/1824 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/03/1625 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GREENLAND / 25/03/2016

View Document

25/03/1625 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN JORDAN

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CHADDERTON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/05/1511 May 2015 CURREXT FROM 31/08/2015 TO 30/09/2015

View Document

02/09/142 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

25/05/1425 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/02/1423 February 2014 DIRECTOR APPOINTED MR GAVIN HUGH JORDAN

View Document

23/02/1423 February 2014 DIRECTOR APPOINTED MR PAUL BARRY CHADDERTON

View Document

10/11/1310 November 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT GREENLAND

View Document

04/09/134 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/08/1027 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES GREENLAND / 21/08/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 1 FRANCHISE STREET KIDDERMINSTER WORCESTERSHIRE DY11 8RE

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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