MAGPIE B.M.S. SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Micro company accounts made up to 2024-10-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/12/2317 December 2023 Micro company accounts made up to 2023-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM C/O CWM 1A HIGH STREET EPSOM SURREY KT19 8DA UNITED KINGDOM

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR IAN DOUGLAS WILFORD

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MRS JODY WILFORD

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR SAM IAN WILFORD

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, SECRETARY GERALD GRANT

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN COCHRANE

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR GERALD GRANT

View Document

18/08/2018 August 2020 CESSATION OF GERALD FRANCIS GRANT AS A PSC

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM IAN WILFORD

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR RUSSELL DODD

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD FRANCIS GRANT / 12/10/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR GERALD FRANCIS GRANT / 01/07/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN COCHRANE / 01/07/2018

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN COCHRANE / 18/10/2017

View Document

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / GERALD FRANCIS GRANT / 05/10/2016

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ADRIAN DODD / 05/02/2016

View Document

05/02/165 February 2016 SECRETARY'S CHANGE OF PARTICULARS / GERALD FRANCIS GRANT / 05/02/2016

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM C/O CWM 1A HIGH STREET EPSOM SURREY KT19 8DA

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN COCHRANE / 05/02/2016

View Document

04/12/154 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MISS KAREN COCHRANE

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MR RUSSELL ADRIAN DODD

View Document

10/11/1410 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/10/1121 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR CLEMENT BAKER

View Document

28/10/1028 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD FRANCIS GRANT / 10/06/2010

View Document

09/12/099 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GERALD FRANCIS GRANT / 27/11/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD FRANCIS GRANT / 26/10/2009

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR ARTHUR TURNBULL

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR TURNBULL

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED ARTHUR GEORGE TURNBULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 £ IC 99/66 31/08/07 £ SR 33@1=33

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: C/O COOPER WITTON METCALFE THE CLOCK HOUSE 13 CHURCH ROAD SUNDRIDGE SEVENOAKS KENT TN14 6DT

View Document

16/11/0016 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/10/9815 October 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM: C/O MA COOPER AND COMPANY 94 HIGH STREET CARSHALTON SURREY SM5 3AF

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 REGISTERED OFFICE CHANGED ON 03/11/94 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

03/11/943 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 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