BM&S CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
31/10/2331 October 2023 | Final Gazette dissolved via voluntary strike-off |
31/10/2331 October 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
08/08/238 August 2023 | Application to strike the company off the register |
06/07/236 July 2023 | Micro company accounts made up to 2022-10-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-11 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
27/10/2127 October 2021 | Compulsory strike-off action has been discontinued |
26/10/2126 October 2021 | Micro company accounts made up to 2020-10-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/08/205 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES |
14/01/2014 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVID MILLS / 02/01/2020 |
14/01/2014 January 2020 | PSC'S CHANGE OF PARTICULARS / MR GLENN DAVID MILLS / 02/01/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES |
05/12/175 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVID MILLS / 06/11/2017 |
08/11/178 November 2017 | PSC'S CHANGE OF PARTICULARS / MR GLENN DAVID MILLS / 06/11/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
24/04/1724 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
09/10/169 October 2016 | CURREXT FROM 30/04/2016 TO 31/10/2016 |
25/04/1625 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/04/1530 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
04/07/144 July 2014 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM FINANCIAL HOUSE 14 BARCLAY ROAD CROYDON SURREY CR0 1JN ENGLAND |
11/04/1411 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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