- Company Overview for BEMS (CONTROLS) LIMITED (06603025)
- Filing history for BEMS (CONTROLS) LIMITED (06603025)
- People for BEMS (CONTROLS) LIMITED (06603025)
- More for BEMS (CONTROLS) LIMITED (06603025)
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) |
---|---|---|---|
13 Nov 2023 | PSC07 | Cessation of Mark Andrew Davies as a person with significant control on 5 November 2023 | |
13 Nov 2023 | PSC04 | Change of details for Mr James Brookson as a person with significant control on 5 November 2023 | |
13 Nov 2023 | TM01 | Termination of appointment of Mark Andrew Davies as a director on 5 November 2023 | |
06 Oct 2023 | CH01 | Director's details changed for Mr James Brookson on 6 October 2023 | |
06 Oct 2023 | PSC04 | Change of details for Mr Mark Andrew Davies as a person with significant control on 6 October 2023 | |
06 Oct 2023 | CH01 | Director's details changed for Mr Mark Andrew Davies on 6 October 2023 | |
06 Oct 2023 | AD01 | Registered office address changed from The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT United Kingdom to Bems Energy 32 Main Road Christian Malford Chippenham Wiltshire SN15 4BT on 6 October 2023 | |
18 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
31 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
24 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 28 May 2022 | |
13 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
30 May 2022 | CS01 |
Confirmation statement made on 28 May 2022 with no updates
|
|
01 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
22 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
23 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
01 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
09 Jun 2017 | CS01 | 27/05/17 Statement of Capital gbp 120 | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
27 Sep 2016 | AD01 | Registered office address changed from First Floor Aztec Centre Aztec West Almondsbury Bristol South Glos BS32 4TD to The Garden Suite 23 Westfield Park Redland Bristol BS6 6LT on 27 September 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
24 Jun 2016 | AP01 | Appointment of Mr Christopher John Radford as a director on 24 June 2016 |