EXACT BMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Change of details for Mr Che Ramesh Makan as a person with significant control on 2024-06-19

View Document

03/07/243 July 2024 Director's details changed for Mrs Ceri Elizabeth Makan on 2024-06-19

View Document

03/07/243 July 2024 Director's details changed for Mr Che Ramesh Makan on 2024-06-19

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

03/07/243 July 2024 Change of details for Mrs Ceri Elizabeth Makan as a person with significant control on 2024-06-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-19 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RENN OVEREND JAYESH MAKAN / 14/05/2020

View Document

28/01/2028 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/01/2018 January 2020 REGISTERED OFFICE CHANGED ON 18/01/2020 FROM 88 LASCELLES DRIVE CARDIFF SOUTH GLAMORGAN CF23 8NQ UNITED KINGDOM

View Document

05/10/195 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108279210002

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108279210001

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 9 MAES Y BRYN PONTPRENNAU CARDIFF SOUTH GLAMORGAN CF23 8XQ UNITED KINGDOM

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR RENN OVEREND JAYESH MAKAN

View Document

04/02/194 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

20/06/1720 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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