Advanced company searchLink opens in new window

BEMS (CONTROLS) LIMITED

Company number 06603025

Filter by category

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/05/2023
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
  • GBP 120
24 Jun 2016 AP01 Appointment of Mr Christopher John Radford as a director on 24 June 2016