BUILDING MANAGEMENT SOLUTIONS DEVON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/08/2427 August 2024 Cessation of William John Gordon Emmett as a person with significant control on 2024-03-28

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/01/2431 January 2024 Appointment of Mr William John Gordon Emmett as a director on 2024-01-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Director's details changed for Mr Graham Charles Hay on 2023-09-25

View Document

25/09/2325 September 2023 Change of details for Mr Graham Charles Hay as a person with significant control on 2023-09-25

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

26/07/2326 July 2023 Director's details changed for Mr Graham Charles Hay on 2023-07-26

View Document

26/07/2326 July 2023 Registered office address changed from 39 Woolbrook Road Sidmouth Devon EX10 9UZ to 1 Colleton Crescent Exeter Devon EX2 4DG on 2023-07-26

View Document

26/07/2326 July 2023 Termination of appointment of William John Gordon Emmett as a director on 2023-07-24

View Document

26/07/2326 July 2023 Change of details for Mr William John Gordon Emmett as a person with significant control on 2023-07-26

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-04-30

View Document

10/05/2210 May 2022 Resolutions

View Document

05/05/225 May 2022 Notification of Graham Charles Hay as a person with significant control on 2022-04-30

View Document

05/05/225 May 2022 Change of details for Mr William John Gordon Emmett as a person with significant control on 2022-04-30

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

27/11/1927 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/12/184 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/01/1829 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/12/157 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/12/141 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/12/1313 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

06/12/126 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1129 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/11/1028 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES HAY / 01/04/2010

View Document

28/11/1028 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 1 LIME GROVE EXMOUTH DEVON EX8 5NN

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES HAY / 27/11/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN GORDON EMMETT / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHEM HAY / 28/11/2007

View Document

27/01/0927 January 2009 COMPANY NAME CHANGED BUILDING MANAGEMENT SERVICES DEVON LIMITED CERTIFICATE ISSUED ON 28/01/09

View Document

10/01/0910 January 2009 COMPANY NAME CHANGED E & H MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 13/01/09

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 2 BARNFIELD CRESCENT EXETER DEVON EX1 1QT

View Document

12/12/0612 December 2006 SECRETARY RESIGNED

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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