BMS ENERGY CONTROLS LTD

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 Application to strike the company off the register

View Document

03/01/243 January 2024

View Document

21/12/2321 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

21/12/2321 December 2023

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022

View Document

23/12/2223 December 2022

View Document

23/12/2223 December 2022

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-07 with updates

View Document

20/12/2120 December 2021 Current accounting period extended from 2022-01-31 to 2022-03-31

View Document

01/12/211 December 2021 Appointment of Mr Gary George Ford as a director on 2021-07-30

View Document

01/12/211 December 2021 Appointment of Mr Christopher William Mills as a director on 2021-07-30

View Document

01/12/211 December 2021 Cessation of Derek Anderson Orr as a person with significant control on 2021-07-30

View Document

01/12/211 December 2021 Change of details for Kendra Energy Solutions Limited as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Notification of Kendra Energy Solutions Limited as a person with significant control on 2021-07-30

View Document

01/12/211 December 2021 Termination of appointment of Derek Anderson Orr as a director on 2021-07-30

View Document

01/12/211 December 2021 Termination of appointment of Walter James Tallis as a director on 2021-07-30

View Document

01/12/211 December 2021 Termination of appointment of Elaine Joyce Tallis as a secretary on 2021-07-30

View Document

29/07/2129 July 2021 Second filing of the annual return made up to 2015-12-07

View Document

29/07/2129 July 2021 Second filing of the annual return made up to 2012-12-07

View Document

29/07/2129 July 2021 Second filing of Confirmation Statement dated 2016-12-07

View Document

29/07/2129 July 2021 Change of share class name or designation

View Document

29/07/2129 July 2021 Second filing of the annual return made up to 2014-12-07

View Document

29/07/2129 July 2021 Second filing of the annual return made up to 2013-12-07

View Document

25/04/2125 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

15/06/2015 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

24/05/1924 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDERSON ORR / 07/12/2018

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

30/03/1830 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

10/06/1710 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDERSON ORR / 14/01/2017

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 Confirmation statement made on 2016-12-07 with updates

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/12/1516 December 2015 Annual return made up to 2015-12-07 with full list of shareholders

View Document

16/12/1516 December 2015 SECRETARY'S CHANGE OF PARTICULARS / ELAINE JOYCE TALLIS / 11/09/2015

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / WALTER JAMES TALLIS / 11/09/2015

View Document

16/12/1516 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 27 GREIG CRESCENT ARBROATH ANGUS DD11 5DZ

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/12/1411 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 Annual return made up to 2014-12-07 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/12/1316 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 Annual return made up to 2013-12-07 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/12/1211 December 2012 Annual return made up to 2012-12-07 with full list of shareholders

View Document

11/12/1211 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 CONVERSION OF SHARES 14/07/2012

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/12/1122 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/01/115 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

24/05/1024 May 2010 CURREXT FROM 31/12/2010 TO 31/01/2011

View Document

07/12/097 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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