BIMSERV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-11-30

View Document

11/06/2411 June 2024 Director's details changed for Mrs Jessica Emma Leeson on 2024-06-10

View Document

11/06/2411 June 2024 Change of details for Mrs Jessica Emma Leeson as a person with significant control on 2024-06-10

View Document

11/06/2411 June 2024 Change of details for Mr Michael James Leeson as a person with significant control on 2024-06-10

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/05/2310 May 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA EMMA LEESON / 31/07/2020

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 67 CHORLEY OLD ROAD BOLTON BL1 3AJ ENGLAND

View Document

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA EMMA LLOYD / 07/08/2019

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MISS JESSICA EMMA LLOYD / 07/08/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA LEESON

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MISS JESSICA EMMA LLOYD

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES LEESON / 01/05/2019

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA EMMA LLOYD

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES LEESON / 01/05/2019

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

23/01/1923 January 2019 CESSATION OF EMMA LEESON AS A PSC

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES LEESON / 27/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 489 WARRINGTON ROAD GLAZEBURY WARRINGTON WA3 5NP ENGLAND

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 19 WINTERGREEN CLOSE LEIGH WN7 4BL UNITED KINGDOM

View Document

27/11/1727 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information