Advanced company searchLink opens in new window

BMS CONTROLS AND ENERGY LIMITED

Company number 09653397

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)
25 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
23 Feb 2024 AA Unaudited abridged accounts made up to 31 December 2023
23 Oct 2023 PSC04 Change of details for Mr Darren Lee Sawbridge as a person with significant control on 18 October 2023
29 Jun 2023 AA Micro company accounts made up to 31 December 2022
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
14 Mar 2023 MA Memorandum and Articles of Association
14 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2023 SH08 Change of share class name or designation
25 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
24 Jun 2022 AA Micro company accounts made up to 31 December 2021
23 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 December 2020
19 May 2021 CH01 Director's details changed for Mr Jake Caid Hewitt on 19 May 2021
19 May 2021 PSC04 Change of details for Mr Jake Caid Hewitt as a person with significant control on 19 May 2021
24 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with updates
27 Apr 2020 AA Micro company accounts made up to 31 December 2019
08 Oct 2019 SH06 Cancellation of shares. Statement of capital on 11 September 2019
  • GBP 176
08 Oct 2019 SH03 Purchase of own shares.
30 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 31 December 2018
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
22 Aug 2018 PSC01 Notification of Jake Caid Hewitt as a person with significant control on 6 August 2018
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 6 August 2018
  • GBP 201
06 Aug 2018 PSC07 Cessation of Mark Derek Percival as a person with significant control on 31 July 2018