Advanced company searchLink opens in new window

BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED

Company number 02379290

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)
06 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
06 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
06 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
06 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
15 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
22 Jan 2024 AA Full accounts made up to 31 December 2022
11 Jan 2024 TM01 Termination of appointment of Peter Papagiannis as a director on 31 December 2023
09 Aug 2023 CS01 Confirmation statement made on 12 July 2023 with updates
31 Jul 2023 AP01 Appointment of Mr Gary Stephen Bullen as a director on 10 July 2023
31 Jul 2023 TM01 Termination of appointment of Mark Marquis as a director on 24 April 2023
14 Dec 2022 AAMD Amended full accounts made up to 31 December 2021
14 Dec 2022 AA Full accounts made up to 31 December 2021
07 Oct 2022 PSC05 Change of details for Bgis Facilities Management Limited as a person with significant control on 7 October 2022
07 Oct 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st.James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 7 October 2022
27 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
23 Feb 2022 AP01 Appointment of Mr. Andrew Mclachlin as a director on 9 February 2022
23 Feb 2022 AP01 Appointment of Ms. Tara Treml as a director on 9 February 2022
21 Feb 2022 AA Full accounts made up to 31 December 2020
09 Feb 2022 AP04 Appointment of Vistra Cosec Limited as a secretary on 9 February 2022
24 Dec 2021 CERTNM Company name changed optimum group services LIMITED\certificate issued on 24/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-13
15 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
06 Jan 2021 TM01 Termination of appointment of James Edward Moore as a director on 1 November 2020
06 Jan 2021 TM01 Termination of appointment of John Francis Crehan as a director on 1 November 2020
06 Jan 2021 TM02 Termination of appointment of Annette Crehan as a secretary on 1 November 2020
06 Jan 2021 AP01 Appointment of Mark Marquis as a director on 1 November 2020