BME SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with updates |
13/05/2213 May 2022 | Appointment of Mr Andrew Paul Patrick as a director on 2022-04-21 |
13/05/2213 May 2022 | Termination of appointment of Lauren Joan Sapseid as a secretary on 2022-04-21 |
13/05/2213 May 2022 | Termination of appointment of Stephen John Sapseid as a director on 2022-04-21 |
13/05/2213 May 2022 | Registered office address changed from Building 2 Guildford Business Park Guildford Surrey GU2 8XG England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2022-05-13 |
13/05/2213 May 2022 | Appointment of Mr Nicholas Ross Greig as a director on 2022-04-21 |
13/05/2213 May 2022 | Appointment of Mrs Kay Michelle Greig as a secretary on 2022-04-21 |
09/05/229 May 2022 | Notification of Ometis Limited as a person with significant control on 2022-04-21 |
06/05/226 May 2022 | Cessation of Lauren Joan Sapseid as a person with significant control on 2022-04-21 |
06/05/226 May 2022 | Cessation of Stephen John Sapseid as a person with significant control on 2022-04-21 |
06/05/226 May 2022 | Current accounting period extended from 2023-02-28 to 2023-03-31 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-24 with updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
01/02/201 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
16/09/1916 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 3000 CATHEDRAL HILL INDUSTRIAL ESTATE GUILDFORD SURREY GU2 7YB ENGLAND |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
19/11/1819 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
31/01/1631 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
23/04/1523 April 2015 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 18 MICHAEL LANE QUEEN ELIZABETH PARK GUILDFORD SURREY GU2 9LB |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/02/1510 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
02/02/142 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/01/1327 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
09/02/129 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/02/1114 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
24/07/1024 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/02/109 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SAPSEID / 01/01/2010 |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
02/02/092 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
14/03/0714 March 2007 | SECRETARY RESIGNED |
14/03/0714 March 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
01/08/061 August 2006 | NEW SECRETARY APPOINTED |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
28/07/0628 July 2006 | REGISTERED OFFICE CHANGED ON 28/07/06 FROM: C/O LEWIS GOLDEN & CO 40 QUEEN ANNE STREET LONDON W1G 9EL |
16/02/0616 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/02/0616 February 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
26/11/0426 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 |
05/03/045 March 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04 |
21/02/0321 February 2003 | NEW SECRETARY APPOINTED |
21/02/0321 February 2003 | NEW DIRECTOR APPOINTED |
21/02/0321 February 2003 | DIRECTOR RESIGNED |
21/02/0321 February 2003 | SECRETARY RESIGNED |
18/02/0318 February 2003 | COMPANY NAME CHANGED BME SYSTEMS LIMITED CERTIFICATE ISSUED ON 18/02/03 |
24/01/0324 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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