Download leads from Nexok and grow your business. Find out more

BMS Services Limited

Documents

Total Documents129
Total Pages430

Filing History

19 January 2021Confirmation statement made on 11 November 2020 with no updates
9 December 2020Total exemption full accounts made up to 30 June 2020
21 October 2020Appointment of Mrs Carol Elizabeth Sullivan as a director on 1 October 2019
19 November 2019Total exemption full accounts made up to 30 June 2019
11 November 2019Confirmation statement made on 11 November 2019 with no updates
12 November 2018Confirmation statement made on 11 November 2018 with no updates
31 October 2018Total exemption full accounts made up to 30 June 2018
16 February 2018Total exemption full accounts made up to 30 June 2017
15 November 2017Confirmation statement made on 11 November 2017 with no updates
15 November 2017Confirmation statement made on 11 November 2017 with no updates
19 January 2017Amended total exemption full accounts made up to 30 June 2016
19 January 2017Amended total exemption full accounts made up to 30 June 2016
20 December 2016Total exemption small company accounts made up to 30 June 2016
20 December 2016Total exemption small company accounts made up to 30 June 2016
11 November 2016Confirmation statement made on 11 November 2016 with no updates
11 November 2016Confirmation statement made on 11 November 2016 with no updates
14 July 2016Confirmation statement made on 13 July 2016 with updates
14 July 2016Confirmation statement made on 13 July 2016 with updates
21 December 2015Total exemption small company accounts made up to 30 June 2015
21 December 2015Total exemption small company accounts made up to 30 June 2015
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
14 August 2014Total exemption small company accounts made up to 30 June 2013
14 August 2014Total exemption small company accounts made up to 30 June 2013
14 August 2014Total exemption small company accounts made up to 30 June 2014
14 August 2014Total exemption small company accounts made up to 30 June 2014
9 August 2014Compulsory strike-off action has been discontinued
9 August 2014Compulsory strike-off action has been discontinued
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
1 July 2014First Gazette notice for compulsory strike-off
1 July 2014First Gazette notice for compulsory strike-off
22 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
22 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
12 June 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Mari Scholes
12 June 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Mari Scholes
18 January 2013Total exemption small company accounts made up to 30 June 2012
18 January 2013Total exemption small company accounts made up to 30 June 2012
6 December 2012Registered office address changed from 184 Pack Lane Basingstoke GU22 5HW United Kingdom on 6 December 2012
6 December 2012Registered office address changed from 184 Pack Lane Basingstoke GU22 5HW United Kingdom on 6 December 2012
6 December 2012Registered office address changed from 184 Pack Lane Basingstoke GU22 5HW United Kingdom on 6 December 2012
14 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
14 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
10 May 2012Registered office address changed from Cobwebs West Hill Elstead Godalming Surrey GU8 6DQ United Kingdom on 10 May 2012
10 May 2012Registered office address changed from Cobwebs West Hill Elstead Godalming Surrey GU8 6DQ United Kingdom on 10 May 2012
9 May 2012Termination of appointment of Mari Scholes as a director
  • ANNOTATION A second filed TM01 was registered on 12/06/2013
9 May 2012Termination of appointment of Mari Scholes as a secretary
9 May 2012Termination of appointment of Mari Scholes as a director
  • ANNOTATION A second filed TM01 was registered on 12/06/2013
9 May 2012Termination of appointment of Mari Scholes as a secretary
27 March 2012Total exemption small company accounts made up to 30 June 2011
27 March 2012Total exemption small company accounts made up to 30 June 2011
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
13 January 2011Amended accounts made up to 30 June 2009
13 January 2011Particulars of a mortgage or charge / charge no: 1
13 January 2011Particulars of a mortgage or charge / charge no: 1
13 January 2011Amended accounts made up to 30 June 2009
8 December 2010Total exemption small company accounts made up to 30 June 2010
8 December 2010Total exemption small company accounts made up to 30 June 2010
11 August 2010Annual return made up to 13 July 2010 with a full list of shareholders
11 August 2010Annual return made up to 13 July 2010 with a full list of shareholders
31 March 2010Total exemption small company accounts made up to 30 June 2009
31 March 2010Total exemption small company accounts made up to 30 June 2009
19 August 2009Total exemption small company accounts made up to 30 June 2008
19 August 2009Total exemption small company accounts made up to 30 June 2008
8 August 2009Amended accounts made up to 30 June 2007
8 August 2009Amended accounts made up to 30 June 2007
4 August 2009First Gazette notice for compulsory strike-off
4 August 2009First Gazette notice for compulsory strike-off
1 August 2009Compulsory strike-off action has been discontinued
1 August 2009Compulsory strike-off action has been discontinued
31 July 2009Return made up to 13/07/09; full list of members
31 July 2009Return made up to 13/07/09; full list of members
6 April 2009Return made up to 13/07/08; change of members; amend
6 April 2009Return made up to 13/07/08; change of members; amend
2 October 2008Amended accounts made up to 30 June 2007
2 October 2008Amended accounts made up to 30 June 2007
1 September 2008Return made up to 13/07/08; full list of members
1 September 2008Location of debenture register
1 September 2008Appointment terminated secretary carol sullivan
1 September 2008Location of register of members
1 September 2008Location of register of members
1 September 2008Registered office changed on 01/09/2008 from cobwebs west hill elstead godalming surrey GU8 6DQ
1 September 2008Secretary's change of particulars / vivian sullivan / 28/08/2008
1 September 2008Appointment terminated director john bird
1 September 2008Registered office changed on 01/09/2008 from cobwebs west hill elstead godalming surrey GU8 6DQ
1 September 2008Secretary's change of particulars / vivian sullivan / 28/08/2008
1 September 2008Location of debenture register
1 September 2008Appointment terminated secretary carol sullivan
1 September 2008Return made up to 13/07/08; full list of members
1 September 2008Appointment terminated director john bird
19 June 2008Director appointed mr vivian erwin sullivan
19 June 2008Director appointed mr vivian erwin sullivan
1 May 2008Total exemption small company accounts made up to 30 June 2007
1 May 2008Total exemption small company accounts made up to 30 June 2007
22 April 2008Amended full accounts made up to 31 July 2006
22 April 2008Amended full accounts made up to 31 July 2006
20 July 2007Return made up to 13/07/07; full list of members
20 July 2007Return made up to 13/07/07; full list of members
31 May 2007Accounting reference date shortened from 31/07/07 to 30/06/07
31 May 2007Accounting reference date shortened from 31/07/07 to 30/06/07
14 May 2007Accounts for a dormant company made up to 31 July 2006
14 May 2007Accounts for a dormant company made up to 31 July 2006
12 September 2006Director resigned
12 September 2006Director resigned
4 September 2006New director appointed
4 September 2006New director appointed
28 July 2006Return made up to 13/07/06; full list of members
28 July 2006Return made up to 13/07/06; full list of members
16 June 2006New secretary appointed
16 June 2006New secretary appointed
6 June 2006Registered office changed on 06/06/06 from: 184 pack lane kempshott basingstoke hampshire RG22 5HW
6 June 2006Registered office changed on 06/06/06 from: 184 pack lane kempshott basingstoke hampshire RG22 5HW
22 March 2006New director appointed
22 March 2006New director appointed
6 March 2006Director resigned
6 March 2006Registered office changed on 06/03/06 from: 15 rectory road farnborough hants GU14 7BU
6 March 2006Director resigned
6 March 2006Registered office changed on 06/03/06 from: 15 rectory road farnborough hants GU14 7BU
22 February 2006Registered office changed on 22/02/06 from: greenacres 184 pack lane kempshott basingstoke hampshire RG22 5HW
22 February 2006Registered office changed on 22/02/06 from: greenacres 184 pack lane kempshott basingstoke hampshire RG22 5HW
15 February 2006New secretary appointed
15 February 2006New secretary appointed
13 February 2006Registered office changed on 13/02/06 from: 83 churchway, haddenham aylesbury buckinghamshire HP17 8DT
13 February 2006New director appointed
13 February 2006Registered office changed on 13/02/06 from: 83 churchway, haddenham aylesbury buckinghamshire HP17 8DT
13 February 2006New director appointed
13 July 2005Incorporation
13 July 2005Incorporation
Sign up now to grow your client base. Plans & Pricing