BEMS (CONTROLS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
24/04/2524 April 2025 | Second filing of Confirmation Statement dated 2024-05-28 |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
09/07/249 July 2024 | Confirmation statement made on 2024-05-28 with no updates |
14/06/2414 June 2024 | Total exemption full accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
13/11/2313 November 2023 | Termination of appointment of Mark Andrew Davies as a director on 2023-11-05 |
13/11/2313 November 2023 | Cessation of Mark Andrew Davies as a person with significant control on 2023-11-05 |
13/11/2313 November 2023 | Change of details for Mr James Brookson as a person with significant control on 2023-11-05 |
06/10/236 October 2023 | Change of details for Mr Mark Andrew Davies as a person with significant control on 2023-10-06 |
06/10/236 October 2023 | Director's details changed for Mr Mark Andrew Davies on 2023-10-06 |
06/10/236 October 2023 | Registered office address changed from The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT United Kingdom to Bems Energy 32 Main Road Christian Malford Chippenham Wiltshire SN15 4BT on 2023-10-06 |
06/10/236 October 2023 | Director's details changed for Mr James Brookson on 2023-10-06 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-11-30 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-28 with no updates |
24/05/2324 May 2023 | Second filing of Confirmation Statement dated 2022-05-28 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/05/2230 May 2022 | Confirmation statement made on 2022-05-28 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
29/03/2129 March 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
22/04/2022 April 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
23/05/1923 May 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
01/03/181 March 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
09/06/179 June 2017 | 27/05/17 Statement of Capital gbp 120 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
27/09/1627 September 2016 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM FIRST FLOOR AZTEC CENTRE AZTEC WEST ALMONDSBURY BRISTOL SOUTH GLOS BS32 4TD |
24/06/1624 June 2016 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN RADFORD |
24/06/1624 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
08/06/158 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
26/01/1526 January 2015 | PREVEXT FROM 31/05/2014 TO 30/11/2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
23/06/1423 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
04/06/134 June 2013 | SAIL ADDRESS CHANGED FROM: C/O SUITE 29 AZTEC CENTRE AZTEC WEST ALMONDSBURY BRISTOL BS32 4TD UNITED KINGDOM |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/06/1218 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
18/06/1218 June 2012 | SAIL ADDRESS CHANGED FROM: C/O SUITE 41 AZTEC CENTRE AZTEC WEST ALMONDSBURY BRISTOL BS32 4TD UNITED KINGDOM |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
12/09/1112 September 2011 | SAIL ADDRESS CHANGED FROM: C/O FIRST FLOOR AZTEC CENTRE 92 AZTEC WEST ALMONDSBURY BRISTOL BS32 4TD UNITED KINGDOM |
01/06/111 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
01/06/111 June 2011 | SAIL ADDRESS CHANGED FROM: 92 CORNFIELD CLOSE BRADLEY STOKE BRISTOL SOUTH GLOS BS32 9DR |
25/02/1125 February 2011 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 92 CORNFIELD CLOSE BRADLEY STOKE BRISTOL SOUTH GLOS BS32 9DR UNITED KINGDOM |
25/02/1125 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JIM BROOKSON / 25/02/2011 |
25/02/1125 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVIES / 25/02/2011 |
04/02/114 February 2011 | 02/02/11 STATEMENT OF CAPITAL GBP 20 |
04/02/114 February 2011 | 02/02/11 STATEMENT OF CAPITAL GBP 120 |
30/11/1030 November 2010 | VARYING SHARE RIGHTS AND NAMES |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
15/06/1015 June 2010 | SAIL ADDRESS CREATED |
15/06/1015 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
15/06/1015 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVIES / 26/05/2010 |
06/11/096 November 2009 | DIRECTOR APPOINTED MR JIM BROOKSON |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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