BMS MACHINING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

04/12/244 December 2024 Full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

21/06/2421 June 2024 Notification of Joanne Bennett as a person with significant control on 2020-06-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/10/2224 October 2022 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-05-30 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

29/12/2029 December 2020 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

29/12/2029 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

14/01/2014 January 2020 11/06/19 STATEMENT OF CAPITAL GBP 100

View Document

14/01/2014 January 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120270000001

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR KEVIN ALAN LITTLER

View Document

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

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 1 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AL ENGLAND

View Document

31/05/1931 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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