BUILDING MAINTENANCE SERVICES NORTH EAST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Confirmation statement made on 2025-07-26 with no updates |
| 09/04/259 April 2025 | Total exemption full accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 06/08/246 August 2024 | Confirmation statement made on 2024-07-26 with no updates |
| 20/06/2420 June 2024 | Particulars of variation of rights attached to shares |
| 18/05/2418 May 2024 | Resolutions |
| 18/05/2418 May 2024 | Memorandum and Articles of Association |
| 18/05/2418 May 2024 | Resolutions |
| 31/12/2331 December 2023 | Unaudited abridged accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 26/07/2326 July 2023 | Cessation of Marjorie Robertson Ridley as a person with significant control on 2023-07-05 |
| 26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with updates |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
| 16/06/2316 June 2023 | Confirmation statement made on 2022-06-10 with no updates |
| 22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-06-22 with no updates |
| 17/03/2117 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
| 31/05/2031 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
| 02/04/192 April 2019 | 01/12/18 STATEMENT OF CAPITAL GBP 600.00 |
| 02/04/192 April 2019 | ADOPT ARTICLES 01/12/2018 |
| 28/03/1928 March 2019 | CESSATION OF WILLIAM ROBERT DANIEL RIDLEY AS A PSC |
| 28/03/1928 March 2019 | CESSATION OF CHARLOTTE KATE RIDLEY AS A PSC |
| 14/12/1814 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
| 19/06/1819 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
| 17/05/1717 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 10/11/1610 November 2016 | ADOPT ARTICLES 01/10/2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 20/07/1620 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
| 16/02/1616 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 13/07/1513 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
| 04/06/154 June 2015 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM BMC HOUSE SWAN STREET GATESHEAD TYNE AND WEAR NE8 1BQ |
| 25/02/1525 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 25/06/1425 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS CHARLOTTE KATE RIDLEY / 23/06/2014 |
| 25/06/1425 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
| 04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 07/02/147 February 2014 | STATEMENT OF COMPANY'S OBJECTS |
| 07/02/147 February 2014 | ADOPT ARTICLES 29/11/2013 |
| 24/06/1324 June 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
| 06/06/136 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 26/06/1226 June 2012 | APPOINTMENT TERMINATED, SECRETARY WILLIAM RIDLEY |
| 26/06/1226 June 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
| 26/06/1226 June 2012 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 1 SWAN STREET GATESHEAD TYNE & WEAR NE8 1BQ |
| 05/03/125 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 23/06/1123 June 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
| 23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 25/11/1025 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE KATE RIDLEY / 22/06/2010 |
| 25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT DANIEL RIDLEY / 22/06/2010 |
| 25/06/1025 June 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
| 14/01/1014 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 22/06/0922 June 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
| 21/01/0921 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 15/07/0815 July 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
| 27/12/0727 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07 |
| 12/07/0712 July 2007 | LOCATION OF REGISTER OF MEMBERS |
| 12/07/0712 July 2007 | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS |
| 12/07/0712 July 2007 | LOCATION OF DEBENTURE REGISTER |
| 28/12/0628 December 2006 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07 |
| 25/07/0625 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/06/0622 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BUILDING MAINTENANCE SERVICES NORTH EAST LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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