Advanced company searchLink opens in new window

BMS INTEGRATED SOLUTIONS LTD

Company number 08408143

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)
27 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
24 Nov 2023 AA Micro company accounts made up to 28 February 2023
22 Feb 2023 AA Micro company accounts made up to 28 February 2022
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
10 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
13 Aug 2020 AA Unaudited abridged accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
28 Oct 2019 AA Unaudited abridged accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
19 Nov 2018 AA Micro company accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
27 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Apr 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
24 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
17 Mar 2014 CH01 Director's details changed for Mr Martin Chylik on 17 March 2014
18 Feb 2013 AD01 Registered office address changed from 332-a Hoe Street Walthamstow London E17 9PX England on 18 February 2013
18 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted