BPM SFX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/06/2426 June 2024 Termination of appointment of Jamie Lee Holmes as a director on 2024-06-25

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Amended total exemption full accounts made up to 2022-07-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

11/07/2311 July 2023 Director's details changed for Mr Liam Mark Haswell on 2023-07-11

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/03/236 March 2023 Second filing of Confirmation Statement dated 2017-07-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/04/227 April 2022 Change of details for Mr Adam Gareth Murray as a person with significant control on 2016-09-14

View Document

05/04/225 April 2022 Notification of Jamie Lee Holmes as a person with significant control on 2016-04-06

View Document

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/01/2131 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

23/12/2023 December 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

29/02/2029 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

14/10/1914 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/07/1914 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

11/12/1811 December 2018 31/07/18 UNAUDITED ABRIDGED

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/01/1831 January 2018 31/07/17 UNAUDITED ABRIDGED

View Document

12/09/1712 September 2017 Confirmation statement made on 2017-07-14 with updates

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MURRAY

View Document

12/07/1712 July 2017 01/08/15 STATEMENT OF CAPITAL GBP 4312

View Document

12/07/1712 July 2017 01/08/15 STATEMENT OF CAPITAL GBP 4312

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM BACUP HUB BURNLEY ROAD BACUP LANCASHIRE OL13 8AG

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069619670002

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/11/1517 November 2015 01/08/14 STATEMENT OF CAPITAL GBP 10002

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069619670001

View Document

26/08/1526 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 COMPANY NAME CHANGED A & J EVENTS LIMITED CERTIFICATE ISSUED ON 22/08/14

View Document

22/08/1422 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1413 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/12/133 December 2013 DIRECTOR APPOINTED MR LIAM MARK HASWELL

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 36 KIRKHILL AVENUE HASLINGDEN ROSSENDALE LANCASHIRE BB4 6UB ENGLAND

View Document

17/07/1217 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAIME LEE HOLMES / 27/02/2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/07/1126 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GARETH MURRAY / 14/07/2010

View Document

16/07/1016 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 457 BACUP ROAD ROSSENDALE LANCASHIRE BB4 7JJ UNITED KINGDOM

View Document

05/01/105 January 2010 COMPANY NAME CHANGED BPM PRODUCTION LIMITED CERTIFICATE ISSUED ON 05/01/10

View Document

14/07/0914 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information