BIM INTEGRATION SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-06-30 |
03/10/243 October 2024 | Notification of Claudia Victoria Candia Villalobos as a person with significant control on 2024-10-03 |
03/10/243 October 2024 | Change of details for Mr Simon Carl Bannister as a person with significant control on 2024-10-03 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with no updates |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with no updates |
08/01/218 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/12/1916 December 2019 | Registered office address changed from , 11 Langley Way, Kings Hill, West Malling, ME19 4NJ, England to 63/66 5th Floor, Suite 23 Hatton Garden London EC1N 8LE on 2019-12-16 |
16/12/1916 December 2019 | REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 11 LANGLEY WAY KINGS HILL WEST MALLING ME19 4NJ ENGLAND |
11/11/1911 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
03/11/193 November 2019 | REGISTERED OFFICE CHANGED ON 03/11/2019 FROM 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA ENGLAND |
03/11/193 November 2019 | Registered office address changed from , 49 Station Road, Polegate, East Sussex, BN26 6EA, England to 63/66 5th Floor, Suite 23 Hatton Garden London EC1N 8LE on 2019-11-03 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/09/1821 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/11/171 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
20/07/1520 July 2015 | Registered office address changed from , 605 Trico House Ealing Road, Brentford, Middlesex, TW8 0AU to 63/66 5th Floor, Suite 23 Hatton Garden London EC1N 8LE on 2015-07-20 |
20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 605 TRICO HOUSE EALING ROAD BRENTFORD MIDDLESEX TW8 0AU |
14/07/1514 July 2015 | COMPANY NAME CHANGED CAD-U-LIKE LIMITED CERTIFICATE ISSUED ON 14/07/15 |
02/07/152 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/142 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
11/07/1211 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
13/07/1113 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CARL BANNISTER / 28/11/2009 |
19/07/1019 July 2010 | Registered office address changed from , Flat 605 Trico House, Great West Quarter Ealing Road, Brentford, TW8 0GD, England on 2010-07-19 |
19/07/1019 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
19/07/1019 July 2010 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM FLAT 605 TRICO HOUSE GREAT WEST QUARTER EALING ROAD BRENTFORD TW8 0GD ENGLAND |
19/07/1019 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / CLAUDIA VICTORIA CANDIA VILLALOBOS / 28/11/2009 |
30/11/0930 November 2009 | REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 17 GREENLAW COURT 1A MOUNT PARK ROAD EALING LONDON W5 2RX |
30/11/0930 November 2009 | Registered office address changed from , 17 Greenlaw Court 1a Mount Park Road, Ealing, London, W5 2RX on 2009-11-30 |
31/07/0931 July 2009 | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
14/07/0914 July 2009 | PREVSHO FROM 31/07/2009 TO 30/06/2009 |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
18/09/0818 September 2008 | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
05/06/085 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BANNISTER / 01/06/2008 |
05/06/085 June 2008 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 32B GREENWICH HIGH ROAD GREENWICH LONDON SE10 8LF |
05/06/085 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / CLAUDIA CANDIA VILLALOBOS / 01/06/2008 |
05/06/085 June 2008 | |
30/07/0730 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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