Advanced company searchLink opens in new window

BDM BUSINESS SOLUTIONS LIMITED

Company number 05024385

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)
21 Nov 2007 287 Registered office changed on 21/11/07 from: 5 darin court cromnhill milton keynes buckinghamshire MK8 0AD
30 Aug 2007 287 Registered office changed on 30/08/07 from: technology house 151 silbury boulevard central milton keynes, milton keynes, buckinghamshire MK9 1LH
10 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
26 Feb 2007 363a Return made up to 23/01/07; full list of members
21 Feb 2006 363a Return made up to 23/01/06; full list of members
21 Feb 2006 287 Registered office changed on 21/02/06 from: 30 lullingstone drive bancroft park milton keynes buckinghamshire MK13 0RB
29 Nov 2005 AA Total exemption small company accounts made up to 30 April 2005
28 Sep 2005 287 Registered office changed on 28/09/05 from: 5 the gallerles 1 market place olney buckinghamshire MK46 4EA
20 Jan 2005 363s Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director resigned
16 Nov 2004 288b Secretary resigned;director resigned
28 Oct 2004 288a New secretary appointed
22 Oct 2004 287 Registered office changed on 22/10/04 from: 23 rhosleigh avenue bolton lancashire BL1 6PP
24 Jun 2004 88(2)R Ad 22/04/04-29/04/04 £ si 100@1=100 £ ic 101/201
24 Jun 2004 225 Accounting reference date extended from 31/01/05 to 30/04/05
16 Jun 2004 288a New director appointed
16 Jun 2004 288b Secretary resigned
16 Jun 2004 288a New secretary appointed;new director appointed
16 Jun 2004 287 Registered office changed on 16/06/04 from: 30 lullingstone drive bancroft park milton keynes MK13 0RB
17 Mar 2004 288b Director resigned
17 Mar 2004 288b Secretary resigned
02 Mar 2004 288a New director appointed
02 Mar 2004 288a New secretary appointed
02 Mar 2004 88(2)R Ad 03/02/04--------- £ si 100@1=100 £ ic 1/101
25 Feb 2004 CERTNM Company name changed goldhouse LIMITED\certificate issued on 25/02/04
09 Feb 2004 287 Registered office changed on 09/02/04 from: 788-790 finchley road london NW11 7TJ