Advanced company searchLink opens in new window

BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED

Company number 03584156

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2023 AA Full accounts made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
28 Sep 2022 AA Full accounts made up to 31 December 2021
11 Aug 2022 MR04 Satisfaction of charge 035841560002 in full
11 Aug 2022 MR04 Satisfaction of charge 035841560003 in full
02 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
21 Sep 2021 AA Full accounts made up to 31 December 2020
24 Jun 2021 CH01 Director's details changed for Robert Mark Savage on 24 June 2021
24 Jun 2021 CH03 Secretary's details changed for Robert Mark Savage on 24 June 2021
07 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
25 May 2021 AD01 Registered office address changed from Foundation House Fairacres Estate Dedworth Road Windsor Berkshire SL4 4LE to Unit 6a Waltham Park Waltham Road White Waltham Maidenhead Berkshire SL6 3TN on 25 May 2021
28 Aug 2020 AA Full accounts made up to 31 December 2019
04 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
06 Sep 2019 AA Full accounts made up to 31 December 2018
11 Jun 2019 PSC05 Change of details for Building Energy Services Group Limited as a person with significant control on 11 June 2019
11 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
11 Jun 2019 CH01 Director's details changed for Mr Stephen George Dalton on 11 June 2019
27 Sep 2018 AA Full accounts made up to 31 December 2017
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
01 Jun 2018 PSC05 Change of details for Building Energy Services Group Limited as a person with significant control on 31 January 2017
26 Jan 2018 AD01 Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ Uk to Foundation House Fairacres Estate Dedworth Road Windsor Berkshire SL4 4LE on 26 January 2018
21 Sep 2017 AA Full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
16 Feb 2017 TM01 Termination of appointment of Jorge Pablo Pikunic as a director on 31 January 2017
16 Feb 2017 AD01 Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on 16 February 2017