- Company Overview for BM SERVICES EUROPE LIMITED (05763214)
- Filing history for BM SERVICES EUROPE LIMITED (05763214)
- People for BM SERVICES EUROPE LIMITED (05763214)
- More for BM SERVICES EUROPE LIMITED (05763214)
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) |
---|---|---|---|
14 Nov 2024 | AA | Micro company accounts made up to 30 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
22 Jun 2023 | AD01 | Registered office address changed from Lombard House 12-17 Upper Bridge Street Canterbury CT1 2NF England to Unit 7 Highpoint Business Village Henwood, Ashford Kent TN24 8DH on 22 June 2023 | |
13 Jun 2023 | AA | Micro company accounts made up to 30 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
14 Dec 2022 | CH01 | Director's details changed for Jerome Olivar on 12 December 2022 | |
27 Nov 2022 | AA | Micro company accounts made up to 30 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
18 Jun 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
25 May 2021 | AA | Micro company accounts made up to 30 March 2021 | |
08 Jul 2020 | AA | Micro company accounts made up to 30 March 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
08 Jan 2020 | AA | Micro company accounts made up to 30 March 2019 | |
27 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
13 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
01 May 2018 | AP02 | Appointment of Albion Challenges Alternative Ltd as a director on 1 May 2018 | |
29 Mar 2018 | AD01 | Registered office address changed from Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ to Lombard House 12-17 Upper Bridge Street Canterbury CT1 2NF on 29 March 2018 | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Jun 2017 | TM02 | Termination of appointment of Cinzia Beretta as a secretary on 25 May 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |