BOM SYSTEMS LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-07-26 with updates |
20/06/2520 June 2025 | Cessation of Kenneth Charles Dolman as a person with significant control on 2025-06-12 |
20/06/2520 June 2025 | Change of details for Mr Gavin Hugh Jordan as a person with significant control on 2025-06-12 |
14/11/2414 November 2024 | Termination of appointment of Kenneth Charles Dolman as a director on 2024-11-12 |
14/11/2414 November 2024 | Appointment of Mr Gavin Hugh Jordan as a director on 2024-11-12 |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-06-30 |
26/09/2426 September 2024 | Previous accounting period shortened from 2024-09-30 to 2024-06-30 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-26 with updates |
05/08/245 August 2024 | Appointment of Mr Kenneth Charles Dolman as a director on 2024-07-01 |
05/08/245 August 2024 | Termination of appointment of Timothy Neal Barker as a director on 2024-07-01 |
03/08/243 August 2024 | Certificate of change of name |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
03/10/233 October 2023 | Confirmation statement made on 2023-07-26 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-09-30 |
17/10/2217 October 2022 | Confirmation statement made on 2022-08-17 with no updates |
17/10/2217 October 2022 | Termination of appointment of Michael James Greenland as a director on 2022-09-24 |
17/10/2217 October 2022 | Appointment of Mr Timothy Neal Barker as a director on 2022-09-24 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-09-30 |
16/11/2116 November 2021 | Confirmation statement made on 2021-08-17 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES |
17/03/2017 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
24/06/1824 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
06/06/176 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
25/03/1625 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES GREENLAND / 25/03/2016 |
25/03/1625 March 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
24/03/1624 March 2016 | APPOINTMENT TERMINATED, DIRECTOR GAVIN JORDAN |
24/03/1624 March 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHADDERTON |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
07/09/157 September 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
11/05/1511 May 2015 | CURREXT FROM 31/08/2015 TO 30/09/2015 |
02/09/142 September 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
25/05/1425 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
23/02/1423 February 2014 | DIRECTOR APPOINTED MR GAVIN HUGH JORDAN |
23/02/1423 February 2014 | DIRECTOR APPOINTED MR PAUL BARRY CHADDERTON |
10/11/1310 November 2013 | APPOINTMENT TERMINATED, SECRETARY ROBERT GREENLAND |
04/09/134 September 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
04/09/124 September 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
07/09/117 September 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
27/08/1027 August 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES GREENLAND / 21/08/2010 |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 August 2009 |
04/09/094 September 2009 | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
10/09/0810 September 2008 | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
28/08/0728 August 2007 | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | NEW DIRECTOR APPOINTED |
12/09/0612 September 2006 | NEW SECRETARY APPOINTED |
12/09/0612 September 2006 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 1 FRANCHISE STREET KIDDERMINSTER WORCESTERSHIRE DY11 8RE |
24/08/0624 August 2006 | DIRECTOR RESIGNED |
24/08/0624 August 2006 | SECRETARY RESIGNED |
21/08/0621 August 2006 | 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