BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

24/06/2124 June 2021 Secretary's details changed for Robert Mark Savage on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Robert Mark Savage on 2021-06-24

View Document

28/08/2028 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / BUILDING ENERGY SERVICES GROUP LIMITED / 11/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE DALTON / 11/06/2019

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / BUILDING ENERGY SERVICES GROUP LIMITED / 31/01/2017

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM SPRING COURT SPRING ROAD HALE ALTRINCHAM CHESHIRE WA14 2UQ UK

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR JORGE PIKUNIC

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY CENTRICA SECRETARIES LIMITED

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRISON

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED ROBERT MARK SAVAGE

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR STEPHEN GEORGE DALTON

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035841560003

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035841560002

View Document

09/02/179 February 2017 SECRETARY APPOINTED ROBERT MARK SAVAGE

View Document

18/01/1718 January 2017 COMPANY NAME CHANGED BRITISH GAS ENERGY SERVICES LIMITED CERTIFICATE ISSUED ON 18/01/17

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR CHRISTOPHER HOWARD MORRISON

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED DR JORGE PABLO PIKUNIC

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN BUCK

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR GAB BARBARO

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH MAIN

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED STEVEN JOHN BUCK

View Document

23/06/1623 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / GAB BARBARO / 18/12/2015

View Document

11/11/1511 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

18/06/1418 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN AXTEN

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL ANIDJAR MAIN / 01/01/2014

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODNEY AXTEN / 13/02/2014

View Document

07/01/147 January 2014 DIRECTOR APPOINTED KENNETH MICHAEL ANIDJAR MAIN

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/126 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLAS GRANT

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED GAB BARBARO

View Document

02/12/112 December 2011 COMPANY NAME CHANGED BUILDING MANAGEMENT SYSTEMS INTEGRATORS LTD CERTIFICATE ISSUED ON 02/12/11

View Document

02/12/112 December 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR TODD SANDFORD

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR JOHN RODNEY AXTEN

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED TODD SANDFORD

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BESSELL

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WHITTINGHAM

View Document

03/02/113 February 2011 DIRECTOR APPOINTED NICOLAS GRANT

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR GARY FORD

View Document

03/06/103 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

17/05/1017 May 2010 ADOPT ARTICLES 26/02/2010

View Document

17/05/1017 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/02/1018 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM MILLS / 16/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WHITTINGHAM / 11/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BESSELL / 14/12/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED JEFFREY WHITTINGHAM

View Document

27/11/0827 November 2008 SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED

View Document

24/10/0824 October 2008 AUDITOR'S RESIGNATION

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED JAMES BESSELL

View Document

23/10/0823 October 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM CIPPENHAM COURT CIPPENHAM LANE SLOUGH BERKSHIRE SL1 5AU

View Document

23/10/0823 October 2008 ADOPT ARTICLES 14/10/2008

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY GARY FORD

View Document

17/09/0817 September 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/07/0728 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 AUDITOR'S RESIGNATION

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/07/0323 July 2003 £ NC 4000/10000 23/06/03

View Document

23/07/0323 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/033 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

12/08/0212 August 2002 NC INC ALREADY ADJUSTED 05/08/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0212 August 2002 £ NC 100/4000 05/08/0

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: 8 KINGFISHER COURT FARNHAM ROAD SLOUGH BERKSHIRE SL2 1JF

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 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