BMS MACHINING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-30 with no updates |
04/12/244 December 2024 | Full accounts made up to 2024-03-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
21/06/2421 June 2024 | Notification of Joanne Bennett as a person with significant control on 2020-06-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Full accounts made up to 2023-03-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/10/2224 October 2022 | Previous accounting period shortened from 2022-06-30 to 2022-03-31 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-30 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
29/12/2029 December 2020 | PREVSHO FROM 31/12/2020 TO 30/06/2020 |
29/12/2029 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
14/01/2014 January 2020 | 11/06/19 STATEMENT OF CAPITAL GBP 100 |
14/01/2014 January 2020 | PREVSHO FROM 31/05/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/07/193 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120270000001 |
13/06/1913 June 2019 | DIRECTOR APPOINTED MR KEVIN ALAN LITTLER |
13/06/1913 June 2019 | Registered office address changed from , 1 Billing Road Northampton, Northamptonshire, NN1 5AL, England to Polo Works Raymond Street Shelton Stoke on Trent Staffordshire ST1 4DP on 2019-06-13 |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 1 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AL ENGLAND |
31/05/1931 May 2019 | 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