BMS DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-01-31 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
09/12/249 December 2024 | Confirmation statement made on 2024-11-01 with no updates |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
31/01/2431 January 2024 | Confirmation statement made on 2023-11-01 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Micro company accounts made up to 2022-01-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-11-01 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
21/01/2221 January 2022 | Compulsory strike-off action has been discontinued |
21/01/2221 January 2022 | Compulsory strike-off action has been discontinued |
20/01/2220 January 2022 | Confirmation statement made on 2021-11-01 with no updates |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/07/1618 July 2016 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 64 MOBBERLEY ROAD KNUTSFORD CHESHIRE WA16 8EL |
26/02/1626 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/10/1531 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 |
06/02/156 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/11/1430 November 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14 |
05/02/145 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/01/1330 January 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
20/02/1220 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
24/02/1124 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
10/02/1010 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
10/02/1010 February 2010 | SAIL ADDRESS CHANGED FROM: 9 KNOWSLEY ROAD WILPSHIRE LANCASHIRE BB1 9PX UNITED KINGDOM |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BOARDMAN / 09/02/2010 |
09/02/109 February 2010 | SAIL ADDRESS CREATED |
09/02/109 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
15/10/0815 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / HELEN RAY / 14/10/2008 |
15/10/0815 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BOARDMAN / 15/10/2008 |
15/10/0815 October 2008 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 3 JUBILEE COTTAGES, KIRKBY WHARFE, TADCASTER NORTH YORKSHIRE LS24 9DD |
28/02/0828 February 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
03/10/073 October 2007 | REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 107 WATERLOO RD PRESTON PR2 1BH |
03/10/073 October 2007 | SECRETARY'S PARTICULARS CHANGED |
03/10/073 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/02/0720 February 2007 | DIRECTOR RESIGNED |
20/02/0720 February 2007 | NEW DIRECTOR APPOINTED |
30/01/0730 January 2007 | SECRETARY RESIGNED |
30/01/0730 January 2007 | DIRECTOR RESIGNED |
30/01/0730 January 2007 | NEW DIRECTOR APPOINTED |
30/01/0730 January 2007 | NEW SECRETARY APPOINTED |
29/01/0729 January 2007 | 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