BMR 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 |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-07-24 with no updates |
31/07/2531 July 2025 New | Change of details for Miss Kirsty Roberts as a person with significant control on 2025-07-01 |
31/07/2531 July 2025 New | Change of details for Miss Kirsty Roberts as a person with significant control on 2025-07-01 |
31/07/2531 July 2025 New | Director's details changed for Miss Kirsty Roberts on 2025-07-01 |
19/06/2519 June 2025 New | Appointment of Mr James Mansfield as a director on 2025-04-01 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-24 with no updates |
31/07/2431 July 2024 | Director's details changed for Miss Kirsty Roberts on 2024-07-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/09/2327 September 2023 | Registration of charge 048437230008, created on 2023-09-14 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-24 with no updates |
29/06/2329 June 2023 | Registration of charge 048437230007, created on 2023-06-28 |
31/05/2331 May 2023 | Termination of appointment of Elaine Lesley Furrents as a secretary on 2023-05-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/10/214 October 2021 | Total exemption full accounts made up to 2020-12-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-24 with no updates |
06/07/216 July 2021 | Satisfaction of charge 048437230006 in full |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/11/191 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 048437230006 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/11/1821 November 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
05/09/185 September 2018 | PSC'S CHANGE OF PARTICULARS / MISS KIRSTY ROBERTS / 24/07/2018 |
05/09/185 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KIRSTY ROBERTS / 24/07/2018 |
31/08/1831 August 2018 | REGISTERED OFFICE CHANGED ON 31/08/2018 FROM C/O P W JOHN & CO PARKVIEW 23 WADHAM STREET WESTON-SUPER-MARE SOMERSET BS23 1JZ |
22/08/1822 August 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
10/05/1810 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 048437230005 |
10/05/1810 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 048437230004 |
21/03/1821 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/08/154 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ROBERTS / 24/07/2015 |
04/08/154 August 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/08/1411 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ROBERTS / 01/08/2014 |
01/08/141 August 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/07/1325 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ROBERTS / 28/03/2013 |
25/07/1325 July 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/08/1228 August 2012 | Annual return made up to 24 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/08/1119 August 2011 | Annual return made up to 24 July 2011 with full list of shareholders |
08/02/118 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/10/1013 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / ELAINE LESLEY FURRENTS / 24/07/2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ROBERTS / 24/07/2010 |
13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM UNIT 1.16 PAINTWORKS BATH ROAD BRISTOL AVON |
13/10/1013 October 2010 | Annual return made up to 24 July 2010 with full list of shareholders |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/10/0920 October 2009 | Annual return made up to 24 July 2009 with full list of shareholders |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/08/088 August 2008 | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | REGISTERED OFFICE CHANGED ON 18/04/2008 FROM FIRST FLOOR 20 KENN ROAD CLEVEDON SOMERSET BS21 6EW |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/10/0712 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/09/0713 September 2007 | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | SECRETARY RESIGNED |
03/04/073 April 2007 | NEW SECRETARY APPOINTED |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/08/0629 August 2006 | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS |
07/08/067 August 2006 | REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 1A MARSON ROAD CLEVEDON NORTH SOMERSET BS21 7NN |
17/02/0617 February 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/02/0611 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
09/02/069 February 2006 | NEW SECRETARY APPOINTED |
12/08/0512 August 2005 | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
05/08/055 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
31/08/0431 August 2004 | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS |
20/08/0420 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/05/0424 May 2004 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 |
30/07/0330 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/07/0330 July 2003 | DIRECTOR RESIGNED |
30/07/0330 July 2003 | NEW DIRECTOR APPOINTED |
30/07/0330 July 2003 | SECRETARY RESIGNED |
24/07/0324 July 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