BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED
Company number 02379290
- Company Overview for BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED (02379290)
- Filing history for BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED (02379290)
- People for BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED (02379290)
- Charges for BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED (02379290)
- More for BGIS GLOBAL INTEGRATED SOLUTIONS LIMITED (02379290)
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
|
|
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 |