BMDS FACILITIES LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

10/01/2410 January 2024 Cessation of Jack Lawrence Lewis as a person with significant control on 2023-11-16

View Document

10/01/2410 January 2024 Termination of appointment of Jack Lawrence Lewis as a director on 2023-11-16

View Document

16/11/2316 November 2023 Registered office address changed from 22 Bradford Old Road Bingley BD16 1PJ England to 38 Devonshire Street Keighley West Yorkshire BD21 2AU on 2023-11-16

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/05/2331 May 2023 Termination of appointment of Dale Alexander as a director on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of Atif Zia as a secretary on 2023-01-01

View Document

31/05/2331 May 2023 Registered office address changed from 8 Glenside Road Shipley West Yorkshire BD18 1EX England to 22 Bradford Old Road Bingley BD16 1PJ on 2023-05-31

View Document

31/05/2331 May 2023 Cessation of Dale Alexander as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Notification of Jack Lawrence Lewis as a person with significant control on 2023-05-31

View Document

01/12/221 December 2022 Micro company accounts made up to 2021-11-30

View Document

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

View Accounts

23/11/2123 November 2021 Current accounting period shortened from 2021-12-31 to 2021-11-30

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 6 GLENSIDE ROAD SHIPLEY WEST YORKSHIRE BD18 1EX

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

12/07/1712 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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