BIM MODELLING SERVICES LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

21/06/2121 June 2021 Appointment of Tegan Sheyla James as a director on 2021-04-05

View Document

21/06/2121 June 2021 Termination of appointment of Sarah Lola James as a director on 2021-04-05

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

10/12/1910 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES

View Document

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOLA JAMES

View Document

02/11/182 November 2018 17/10/18 STATEMENT OF CAPITAL GBP 2

View Document

02/11/182 November 2018 DIRECTOR APPOINTED SARAH LOLA JAMES

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL THOMAS JAMES / 02/11/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL THOMAS JAMES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS JAMES / 11/11/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS JAMES / 03/02/2016

View Document

07/04/157 April 2015 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