BMDS FACILITIES LIMITED
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via compulsory strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
10/01/2410 January 2024 | Cessation of Jack Lawrence Lewis as a person with significant control on 2023-11-16 |
10/01/2410 January 2024 | Termination of appointment of Jack Lawrence Lewis as a director on 2023-11-16 |
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 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with updates |
31/05/2331 May 2023 | Termination of appointment of Dale Alexander as a director on 2023-05-31 |
31/05/2331 May 2023 | Termination of appointment of Atif Zia as a secretary on 2023-01-01 |
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 |
31/05/2331 May 2023 | Cessation of Dale Alexander as a person with significant control on 2023-05-31 |
31/05/2331 May 2023 | Notification of Jack Lawrence Lewis as a person with significant control on 2023-05-31 |
01/12/221 December 2022 | Micro company accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
23/11/2123 November 2021 | Current accounting period shortened from 2021-12-31 to 2021-11-30 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-11 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
16/04/1916 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/12/1827 December 2018 | CURREXT FROM 31/07/2018 TO 31/12/2018 |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
24/08/1824 August 2018 | REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 6 GLENSIDE ROAD SHIPLEY WEST YORKSHIRE BD18 1EX |
03/08/183 August 2018 | REGISTERED OFFICE CHANGED ON 03/08/2018 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR ENGLAND |
12/07/1712 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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