BMS ELECTRICAL SERVICES - History of Changes


DateDescription
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-26 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-26 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-06-05 delete source_ip 88.208.252.193
2021-06-05 insert source_ip 77.68.64.6
2021-05-28 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-01-23 delete source_ip 82.113.166.22
2021-01-23 insert source_ip 88.208.252.193
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES
2020-08-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-08-07 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-07-03 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES
2019-06-11 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-11 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2018-12-07 update statutory_documents DIRECTOR APPOINTED MR IAN DERBYSHIRE
2018-10-07 delete address UNITS 41-43 NORTH-EAST BUSINESSINNOVATION CENTRE WEARFIELD SUNDERLAND TYNE & WEAR SR5 2TA
2018-10-07 insert address UNITS 6 & 7 BRIDGEWATER ROAD HERTBURN INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR ENGLAND NE37 2SG
2018-10-07 update registered_address
2018-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES
2018-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2018 FROM UNITS 41-43 NORTH-EAST BUSINESSINNOVATION CENTRE WEARFIELD SUNDERLAND TYNE & WEAR SR5 2TA
2018-08-07 delete address The North East BIC Wearfield, Sunderland, SR5 2TA
2018-08-07 delete phone 0191 516 6218
2018-08-07 insert address Unit 6-7 Bridgewater Rd Hertburn Industrial Estate Washington NE37 2SG
2018-08-07 insert phone 0191 543 7270
2018-08-07 update primary_contact The North East BIC Wearfield, Sunderland, SR5 2TA => Unit 6-7 Bridgewater Rd Hertburn Industrial Estate Washington NE37 2SG
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-04-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-03-03 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-25 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-02-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-02-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-01-13 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-19 => 2015-09-19
2015-10-07 update returns_next_due_date 2015-10-17 => 2016-10-17
2015-09-22 update statutory_documents 19/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-04-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-24 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address UNITS 41-43 NORTH-EAST BUSINESSINNOVATION CENTRE WEARFIELD SUNDERLAND TYNE & WEAR ENGLAND SR5 2TA
2014-10-07 insert address UNITS 41-43 NORTH-EAST BUSINESSINNOVATION CENTRE WEARFIELD SUNDERLAND TYNE & WEAR SR5 2TA
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-19 => 2014-09-19
2014-10-07 update returns_next_due_date 2014-10-17 => 2015-10-17
2014-09-23 update statutory_documents 19/09/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2013-12-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2013-11-21 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-07 update returns_last_madeup_date 2012-09-19 => 2013-09-19
2013-11-07 update returns_next_due_date 2013-10-17 => 2014-10-17
2013-10-07 update statutory_documents 19/09/13 FULL LIST
2013-06-25 delete address UNITS 50 & 51 BUSINESS & INNOVATION CENTRE WEARFIELD SUNDERLAND TYNE AND WEAR SR5 2TA
2013-06-25 insert address UNITS 41-43 NORTH-EAST BUSINESSINNOVATION CENTRE WEARFIELD SUNDERLAND TYNE & WEAR ENGLAND SR5 2TA
2013-06-25 update registered_address
2013-06-23 delete sic_code 4531 - Installation electrical wiring etc.
2013-06-23 insert sic_code 27120 - Manufacture of electricity distribution and control apparatus
2013-06-23 update returns_last_madeup_date 2011-09-19 => 2012-09-19
2013-06-23 update returns_next_due_date 2012-10-17 => 2013-10-17
2013-06-23 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-23 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2013 FROM UNITS 50 & 51 BUSINESS & INNOVATION CENTRE WEARFIELD SUNDERLAND TYNE AND WEAR SR5 2TA
2012-11-16 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-11-08 update statutory_documents 31/10/12 STATEMENT OF CAPITAL GBP 2
2012-10-29 update statutory_documents DIRECTOR APPOINTED MR GARY SAMUELS
2012-10-10 update statutory_documents 19/09/12 FULL LIST
2011-11-16 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-03 update statutory_documents 19/09/11 FULL LIST
2011-01-07 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-10-05 update statutory_documents 19/09/10 FULL LIST
2010-10-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK STOREY / 19/10/2009
2010-01-11 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-11-12 update statutory_documents PREVSHO FROM 30/09/2009 TO 31/08/2009
2009-10-13 update statutory_documents 19/09/09 FULL LIST
2008-09-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION