BUILDING MANAGEMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-29 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-29 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/03/215 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/01/2016 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/11/1830 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/10/1711 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/03/169 March 2016 SECRETARY APPOINTED MRS GAYNOR LEWIS-EVANS

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY PAULINE JAMES

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM CRADOC HOUSE HEOL-Y-LLYFRAU ABERKENFIG BRIDGEND MID GLAMORGAN CF32 9PL

View Document

05/10/155 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/10/141 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/09/1317 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/09/1210 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/12/118 December 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM CRADOCH HOUSE HEOL Y LLYFRAU ABERKENFIG BRIDGEND CF32 9PL

View Document

12/11/1012 November 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM THORNBURY HOUSE 11 LAMBOURNE CRESCENT LLANISHEN CARDIFF SOUTH GLAM CF14 5QF

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY DEREK ROSS

View Document

22/05/0822 May 2008 SECRETARY APPOINTED PAULINE JAMES

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

04/12/074 December 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: THORNBURY HOUSE THORNBURY CLOSE RHIWBINA CARDIFF SOUTH GLAMORGAN CF14 1UT

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/09/0413 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

29/08/0229 August 2002 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