Advanced company searchLink opens in new window

BIM DESIGNS LIMITED

Company number 07876258

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)
24 Oct 2024 CS01 Confirmation statement made on 9 October 2024 with no updates
23 May 2024 AA Total exemption full accounts made up to 31 August 2023
13 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
23 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
25 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
27 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
01 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
05 Feb 2021 AA Unaudited abridged accounts made up to 31 August 2020
30 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
14 Sep 2020 AA Accounts for a dormant company made up to 31 August 2019
07 Sep 2020 AA01 Current accounting period shortened from 31 December 2019 to 31 August 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 100
01 Oct 2019 AP01 Appointment of Mrs Clare Elizabeth Kenney as a director on 1 October 2019
11 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 9 December 2018 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
10 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
05 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
11 Dec 2015 CH01 Director's details changed for Mr Matthew John Kenney on 23 July 2015
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Jul 2015 AD01 Registered office address changed from 52 Ruskin Avenue Rogerstone Newport Np10 Oed to 552 Caerleon Road Newport Gwent NP19 7LZ on 23 July 2015