Advanced company searchLink opens in new window

BEMIS LIMITED

Company number 00918517

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)
11 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with no updates
30 Sep 2024 AA Full accounts made up to 31 December 2023
03 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
05 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
22 Aug 2022 AA Full accounts made up to 31 December 2021
06 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
28 Sep 2021 AA Full accounts made up to 31 December 2020
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 1,098,000
02 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
11 Aug 2020 AA Full accounts made up to 31 December 2019
29 Jun 2020 AP01 Appointment of Mr Jeff Lonigro as a director on 8 June 2020
29 Jun 2020 AP01 Appointment of Mr Scott Laflen as a director on 4 May 2020
29 Jun 2020 TM01 Termination of appointment of Peter Edward Probst as a director on 1 May 2020
29 Jun 2020 TM01 Termination of appointment of Norm Giertz as a director on 5 June 2020
29 Jun 2020 TM01 Termination of appointment of Lee William Oddie as a director on 29 May 2020
02 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
11 Sep 2019 AD01 Registered office address changed from 1 London Street Reading Berkshire RG1 4PN England to Rossendale Road Industrial Estate Farrington Road Burnley Lancashire BB11 5SW on 11 September 2019
02 Sep 2019 AA Full accounts made up to 31 December 2018
11 Apr 2019 AP01 Appointment of Mr Peter Edward Probst as a director on 10 April 2019
01 Apr 2019 AD01 Registered office address changed from Farrington Road Rossendale Road Industrial Est Burnley Lancs BB11 5SW to 1 London Street Reading Berkshire RG1 4PN on 1 April 2019
01 Apr 2019 AP04 Appointment of Speafi Secretarial Limited as a secretary on 1 April 2019
01 Apr 2019 TM02 Termination of appointment of Lee William Oddie as a secretary on 1 April 2019
26 Feb 2019 CH01 Director's details changed for Mr Philppe Bancken on 23 January 2019
25 Feb 2019 AP01 Appointment of Mr Philppe Bancken as a director on 23 January 2019