BUILDING INDUSTRY DOCUMENT SOLUTIONS LIMITED

Company Documents

DateDescription
09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

04/04/184 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/07/1625 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM ALDER HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH

View Document

30/03/1630 March 2016 ADOPT ARTICLES 23/03/2016

View Document

30/03/1630 March 2016 SUB-DIVISION 23/03/16

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR GRAEME DEWAR CLARK

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/06/1529 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

10/03/1510 March 2015 CURREXT FROM 30/06/2015 TO 31/07/2015

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 SAIL ADDRESS CREATED

View Document

07/08/137 August 2013 DIRECTOR APPOINTED STEVEN ROBERT JOSEPH PEARSON

View Document

24/07/1324 July 2013 ADOPT ARTICLES 19/07/2013

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED

View Document

03/07/133 July 2013 NAME OF COMPANY CHANGED TO BUILDING INDUSTRY DOCUMENT SOLUTIONS 24/06/2013

View Document

25/06/1325 June 2013 COMPANY NAME CHANGED HMS (967) LIMITED CERTIFICATE ISSUED ON 25/06/13

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE SCOTLAND

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD MUNRO

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR HMS DIRECTORS LIMITED

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED NEIL JAMES MACRAE

View Document

19/06/1319 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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