BVM SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/07/2430 July 2024 Director's details changed for Mr Patrick John Merron on 2024-01-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Cessation of Sogol Ghassemi as a person with significant control on 2019-03-01

View Document

05/09/235 September 2023 Notification of Springvale Holding Company Limited as a person with significant control on 2019-03-01

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Change of details for a person with significant control

View Document

29/03/2229 March 2022 Change of details for a person with significant control

View Document

29/03/2229 March 2022 Change of details for a person with significant control

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

27/02/2127 February 2021 28/02/20 UNAUDITED ABRIDGED

View Document

18/01/2118 January 2021 PREVSHO FROM 28/02/2021 TO 31/12/2020

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

05/01/215 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAGH HOLDING LIMITED

View Document

05/01/215 January 2021 CESSATION OF PATRICK JOHN MERRON AS A PSC

View Document

05/01/215 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/10/2019

View Document

15/12/2015 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SOGOL GHASSEMI / 15/12/2020

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MR SOGOL GHASSEMI / 15/12/2020

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 31 BELL-REEVES CLOSE STANFORD-LE-HOPE ESSEX SS17 0GX

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR GHASSEMI / 04/06/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN PATRICK MERRON / 26/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK MERRON / 26/07/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

06/12/156 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/10/1513 October 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 SECRETARY APPOINTED MRS SOGOL GHASSEMI

View Document

02/12/142 December 2014 ADOPT ARTICLES 16/10/2014

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/09/143 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR GHASSEMI / 02/07/2014

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/08/135 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR AMIR GHASSEMI

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR SOHEILA POURALIJANAKI

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/08/127 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/09/1129 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/11/109 November 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK MERRON / 27/07/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOGOL GHASSEMI / 27/07/2010

View Document

28/09/1028 September 2010 PREVSHO FROM 31/07/2010 TO 28/02/2010

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR SOGOL GHASSEMI

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MS SOHEILA POURALIJANAKI

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 77 HARSTON DRIVE ENFIELD MIDDLESEX EN3 6GJ

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED SOGOL GHASSEMI

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR DENISE REDPATH

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED JOHN PATRICK MERRON

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR C S DIRECTOR SERVICES LIMITED

View Document

27/07/0927 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


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