BMS CONTROL SOLUTIONS LIMITED

Company Documents

DateDescription
13/10/2313 October 2023 Final Gazette dissolved following liquidation

View Document

13/10/2313 October 2023 Final Gazette dissolved following liquidation

View Document

13/07/2313 July 2023 Return of final meeting in a members' voluntary winding up

View Document

22/03/2322 March 2023 Liquidators' statement of receipts and payments to 2023-03-02

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 168 THORNBURY ROAD ISLEWORTH TW7 4QE ENGLAND

View Document

06/03/206 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/03/206 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

06/03/206 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 55 STAINES ROAD WEST SUNBURY-ON-THAMES TW16 7AH ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 2 CLARENDON ROAD ASHFORD MIDDLESEX TW15 2QE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS TREVOR HUGHES / 07/03/2017

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

02/12/162 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 13 STATION APPROACH ASHFORD MIDDLESEX TW15 2GH

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY HUGHES / 23/02/2014

View Document

12/06/1412 June 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/12/1225 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

01/04/121 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANTHONY HUGHES / 01/10/2009

View Document

23/11/0923 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT KELLY

View Document

02/09/082 September 2008 SECRETARY APPOINTED DENNIS TREVOR HUGHES

View Document

29/08/0829 August 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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