- Company Overview for BMS ENERGY CONTROLS LTD (SC369703)
- Filing history for BMS ENERGY CONTROLS LTD (SC369703)
- People for BMS ENERGY CONTROLS LTD (SC369703)
- More for BMS ENERGY CONTROLS LTD (SC369703)
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) |
---|---|---|---|
29 Jul 2021 | RP04AR01 | Second filing of the annual return made up to 7 December 2014 | |
29 Jul 2021 | RP04AR01 | Second filing of the annual return made up to 7 December 2013 | |
29 Jul 2021 | RP04AR01 | Second filing of the annual return made up to 7 December 2012 | |
29 Jul 2021 | SH08 | Change of share class name or designation | |
25 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
24 May 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
14 Dec 2018 | CH01 | Director's details changed for Derek Anderson Orr on 7 December 2018 | |
30 Mar 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
10 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Jan 2017 | CH01 | Director's details changed for Derek Anderson Orr on 14 January 2017 | |
14 Dec 2016 | CS01 |
07/12/16 Statement of Capital gbp 1000
|
|
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | CH01 | Director's details changed for Walter James Tallis on 11 September 2015 | |
16 Dec 2015 | CH03 | Secretary's details changed for Elaine Joyce Tallis on 11 September 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 27 Greig Crescent Arbroath Angus DD11 5DZ to Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 19 August 2015 | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
|