BMI VISION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/09/2327 September 2023 | Amended micro company accounts made up to 2021-06-30 |
27/09/2327 September 2023 | Amended micro company accounts made up to 2020-06-30 |
27/09/2327 September 2023 | Amended micro company accounts made up to 2022-06-30 |
16/06/2316 June 2023 | Micro company accounts made up to 2023-05-31 |
15/06/2315 June 2023 | Previous accounting period shortened from 2023-06-30 to 2023-05-31 |
09/06/239 June 2023 | Change of details for Mrs Marta Chalmers as a person with significant control on 2022-03-01 |
09/06/239 June 2023 | Cessation of Paul John Chalmers as a person with significant control on 2022-03-01 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
18/03/2318 March 2023 | Micro company accounts made up to 2022-06-30 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-06-30 |
21/06/2121 June 2021 | Resolutions |
21/06/2121 June 2021 | Certificate of change of name |
28/07/2028 July 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
07/12/177 December 2017 | PREVEXT FROM 31/03/2017 TO 30/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/02/1610 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/11/1525 November 2015 | Annual return made up to 22 November 2015 with full list of shareholders |
04/11/154 November 2015 | COMPANY NAME CHANGED TRADING ELITE CLUB LTD CERTIFICATE ISSUED ON 04/11/15 |
29/10/1529 October 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHALMERS |
29/10/1529 October 2015 | DIRECTOR APPOINTED MR PAUL JOHN CHALMERS |
29/10/1529 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN CHALMERS / 01/01/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARTA MIELCZARCZYK / 31/03/2014 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/12/1423 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MARTA MIELCZARCZYK / 31/03/2014 |
25/11/1425 November 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/11/1325 November 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
12/12/1212 December 2012 | Annual return made up to 22 November 2012 with full list of shareholders |
05/04/125 April 2012 | CURRSHO FROM 30/11/2011 TO 31/03/2011 |
05/04/125 April 2012 | 31/03/11 TOTAL EXEMPTION FULL |
28/11/1128 November 2011 | Annual return made up to 22 November 2011 with full list of shareholders |
05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CHALMERS / 01/07/2011 |
05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARTA MIELCZARCZYK / 01/07/2011 |
05/08/115 August 2011 | SECRETARY APPOINTED MARTA MIELCZARCZYK |
27/07/1127 July 2011 | REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 19 TANYRALLT AVENUE LITCHARD BRIDGEND MID GLAMORGAN CF31 1PQ WALES |
22/11/1022 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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