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

BMS Transport Services Ltd

Documents

Total Documents32
Total Pages149

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019
14 June 2020Confirmation statement made on 14 April 2020 with no updates
12 September 2019Total exemption full accounts made up to 31 December 2018
17 April 2019Confirmation statement made on 14 April 2019 with updates
17 September 2018Total exemption full accounts made up to 31 December 2017
16 April 2018Confirmation statement made on 14 April 2018 with updates
24 August 2017Total exemption small company accounts made up to 31 December 2016
24 August 2017Total exemption small company accounts made up to 31 December 2016
26 April 2017Director's details changed for Mrs Natalie Hutchison on 5 April 2016
26 April 2017Director's details changed for Mr Alan Hutchison on 5 April 2016
26 April 2017Director's details changed for Mrs Natalie Hutchison on 5 April 2016
26 April 2017Confirmation statement made on 14 April 2017 with updates
26 April 2017Confirmation statement made on 14 April 2017 with updates
26 April 2017Director's details changed for Mr Alan Hutchison on 5 April 2016
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
23 February 2016Appointment of Mrs Natalie Hutchison as a director on 10 December 2015
23 February 2016Appointment of Mr Alan Hutchison as a director on 10 December 2015
23 February 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 100
23 February 2016Appointment of Mrs Natalie Hutchison as a director on 10 December 2015
23 February 2016Appointment of Mr Alan Hutchison as a director on 10 December 2015
23 February 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 100
11 December 2015Termination of appointment of James Stuart Mcmeekin as a director on 10 December 2015
11 December 2015Termination of appointment of James Stuart Mcmeekin as a director on 10 December 2015
10 December 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G46 6SS on 10 December 2015
10 December 2015Termination of appointment of Cosec Limited as a secretary on 10 December 2015
10 December 2015Termination of appointment of Cosec Limited as a director on 10 December 2015
10 December 2015Termination of appointment of Cosec Limited as a secretary on 10 December 2015
10 December 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G46 6SS on 10 December 2015
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 1
10 December 2015Termination of appointment of Cosec Limited as a director on 10 December 2015
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 1
Sign up now to grow your client base. Plans & Pricing