BM IT SOLUTIONS LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B & M HOLDINGS LIMITED

View Document

27/11/1927 November 2019 CESSATION OF JOHN JOSEPH BACCINO AS A PSC

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

02/08/172 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1516 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOYLE

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR JOHN JOSEPH BACCINO

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

24/10/1224 October 2012 13/09/12 STATEMENT OF CAPITAL GBP 800

View Document

24/10/1224 October 2012 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED GRAHAM JOHN HOYLE

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR WALES

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

13/09/1213 September 2012 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