Advanced company searchLink opens in new window

BMS ENERGY CONTROLS LTD

Company number SC369703

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)
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
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/07/2021
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
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 29/07/2021
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
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 29/07/2021
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
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 29/07/2021