Advanced company searchLink opens in new window

BIM DEPARTMENT LTD

Company number 07291268

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)
08 Apr 2024 MR05 All of the property or undertaking has been released from charge 1
18 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with updates
14 Mar 2024 PSC04 Change of details for Mrs Lorna Haigh as a person with significant control on 6 April 2016
14 Mar 2024 PSC04 Change of details for Mr Darren James Haigh as a person with significant control on 6 April 2016
20 Feb 2024 MR05 All of the property or undertaking has been released from charge 1
24 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
17 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
16 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
02 Jun 2021 AD01 Registered office address changed from C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX United Kingdom to The Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER on 2 June 2021
11 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
08 Mar 2019 AD01 Registered office address changed from 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX on 8 March 2019
04 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
12 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
16 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
20 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
13 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
18 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-17
22 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
22 Mar 2016 CH01 Director's details changed for Miss Lorna Weedon on 21 March 2016