BMS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BMS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04185230

Incorporation date

22/03/2001

Size

Dormant

Contacts

Registered address

Registered address

Unit 6a Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire SL6 3TNCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2001)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon07/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/09/2024
Application to strike the company off the register
dot icon13/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon11/08/2022
Satisfaction of charge 041852300007 in full
dot icon11/08/2022
Satisfaction of charge 041852300008 in full
dot icon18/11/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/05/2021
Registered office address changed from Foundation House Fairacres Estate Dedworth Road Windsor Berkshire SL4 4LE to Unit 6a Waltham Park Waltham Road White Waltham Maidenhead Berkshire SL6 3TN on 2021-05-25
dot icon01/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon28/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon01/10/2019
Change of details for Building Energy Services Group Limited as a person with significant control on 2018-01-26
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon12/11/2018
Secretary's details changed for Robert Mark Savag on 2017-01-31
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/01/2018
Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ to Foundation House Fairacres Estate Dedworth Road Windsor Berkshire SL4 4LE on 2018-01-29
dot icon09/11/2017
Confirmation statement made on 2017-10-01 with updates
dot icon09/11/2017
Notification of Building Energy Services Group Limited as a person with significant control on 2017-01-31
dot icon09/11/2017
Cessation of British Gas Energy Services Limited as a person with significant control on 2017-01-31
dot icon28/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/02/2017
Registration of charge 041852300008, created on 2017-01-31
dot icon15/02/2017
Appointment of Mr Stephen George Dalton as a director on 2017-01-31
dot icon15/02/2017
Appointment of Robert Mark Savage as a director on 2017-01-31
dot icon15/02/2017
Termination of appointment of Centrica Directors Limited as a director on 2017-01-31
dot icon15/02/2017
Termination of appointment of Andrew William Hodges as a director on 2017-01-31
dot icon15/02/2017
Termination of appointment of Centrica Secretaries Limited as a secretary on 2017-01-31
dot icon15/02/2017
Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ on 2017-02-15
dot icon13/02/2017
Registration of charge 041852300007, created on 2017-01-31
dot icon10/02/2017
Appointment of Robert Mark Savag as a secretary on 2017-01-31
dot icon19/01/2017
Satisfaction of charge 6 in full
dot icon19/01/2017
Satisfaction of charge 3 in full
dot icon16/01/2017
Satisfaction of charge 4 in full
dot icon12/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon19/07/2016
Termination of appointment of Nicola Margaret Carroll as a director on 2016-06-30
dot icon19/07/2016
Appointment of Mr Andrew William Hodges as a director on 2016-06-30
dot icon08/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon30/10/2015
Director's details changed for Nicola Margaret Carroll on 2015-10-09
dot icon02/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon19/12/2012
Termination of appointment of Stephen Lewis as a director
dot icon19/12/2012
Appointment of Nicola Margaret Carroll as a director
dot icon19/12/2012
Appointment of Centrica Directors Limited as a director
dot icon19/12/2012
Termination of appointment of Gab Barbaro as a director
dot icon19/12/2012
Termination of appointment of James Smith as a director
dot icon22/06/2012
Full accounts made up to 2011-12-31
dot icon23/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon17/02/2012
Termination of appointment of Nicolas Grant as a director
dot icon17/02/2012
Appointment of Gab Barbaro as a director
dot icon19/12/2011
Statement of capital on 2011-12-19
dot icon19/12/2011
Solvency statement dated 09/12/11
dot icon19/12/2011
Statement by directors
dot icon19/12/2011
Resolutions
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon31/05/2011
Termination of appointment of Todd Sandford as a director
dot icon23/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon24/02/2011
Appointment of Todd Sandford as a director
dot icon24/02/2011
Termination of appointment of James Bessell as a director
dot icon03/02/2011
Appointment of Nicolas Grant as a director
dot icon03/02/2011
Termination of appointment of Jeffrey Whittingham as a director
dot icon17/06/2010
Full accounts made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon03/03/2010
Resolutions
dot icon03/03/2010
Statement of company's objects
dot icon14/12/2009
Director's details changed for James Bessell on 2009-12-14
dot icon11/12/2009
Director's details changed for Jeffrey Whittingham on 2009-12-11
dot icon14/10/2009
Auditor's resignation
dot icon14/10/2009
Full accounts made up to 2009-03-31
dot icon19/08/2009
Director appointed jeffrey whittingham
dot icon19/08/2009
Secretary appointed centrica secretaries LIMITED
dot icon07/08/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon07/08/2009
Registered office changed on 07/08/2009 from foundation house fairacres industrial estate dedworth road windsor berkshire SL4 4LE
dot icon07/08/2009
Director appointed james bessell
dot icon07/08/2009
Appointment terminated director john axten
dot icon07/08/2009
Appointment terminated secretary peter delf
dot icon02/04/2009
Return made up to 22/03/09; full list of members
dot icon02/04/2009
Director's change of particulars / james smith / 02/04/2009
dot icon02/04/2009
Director's change of particulars / stephen lewis / 02/04/2009
dot icon07/10/2008
Full accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 22/03/08; full list of members
dot icon21/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/05/2008
Declaration of assistance for shares acquisition
dot icon15/05/2008
Resolutions
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon18/10/2007
Full accounts made up to 2007-03-31
dot icon30/07/2007
Particulars of mortgage/charge
dot icon09/05/2007
Return made up to 22/03/07; full list of members
dot icon28/12/2006
Full accounts made up to 2006-03-31
dot icon11/04/2006
Return made up to 22/03/06; full list of members
dot icon09/11/2005
Full accounts made up to 2005-03-31
dot icon19/05/2005
Return made up to 22/03/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon31/08/2004
New director appointed
dot icon13/04/2004
Return made up to 22/03/04; full list of members
dot icon04/02/2004
Registered office changed on 04/02/04 from: newnova house horton road colnbrook slough berkshire SL3 0AT
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon07/07/2003
Director's particulars changed
dot icon07/07/2003
Return made up to 22/03/03; full list of members
dot icon01/04/2003
Ad 25/02/03--------- £ si 45000@1=45000 £ ic 165000/210000
dot icon01/04/2003
Resolutions
dot icon26/01/2003
Full accounts made up to 2002-03-31
dot icon09/05/2002
Return made up to 22/03/02; full list of members
dot icon09/05/2002
Ad 01/05/01-21/03/02 £ si 164999@1=164999 £ ic 1/165000
dot icon09/05/2002
Resolutions
dot icon08/10/2001
Registered office changed on 08/10/01 from: 21 conway drive ashford middlesex TW15 1RQ
dot icon26/04/2001
Particulars of mortgage/charge
dot icon23/04/2001
New director appointed
dot icon23/04/2001
Registered office changed on 23/04/01 from: 16 park view winchmore hill london N21 1QX
dot icon23/04/2001
New secretary appointed
dot icon23/04/2001
New director appointed
dot icon11/04/2001
Certificate of change of name
dot icon05/04/2001
Secretary resigned
dot icon05/04/2001
Director resigned
dot icon04/04/2001
Registered office changed on 04/04/01 from: 39A leicester road salford M7 4AS
dot icon22/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, Nicola
Director
01/10/2012 - 30/06/2016
138
Whittingham, Jeffrey
Director
28/07/2009 - 01/12/2010
15
CENTRICA DIRECTORS LIMITED
Corporate Director
01/10/2012 - 31/01/2017
25
FORM 10 SECRETARIES FD LTD
Nominee Secretary
22/03/2001 - 04/04/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
22/03/2001 - 04/04/2001
12878

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMS SOLUTIONS LIMITED

BMS SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 22/03/2001 with the registered office located at Unit 6a Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire SL6 3TN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BMS SOLUTIONS LIMITED?

toggle

BMS SOLUTIONS LIMITED is currently Dissolved. It was registered on 22/03/2001 and dissolved on 24/12/2024.

Where is BMS SOLUTIONS LIMITED located?

toggle

BMS SOLUTIONS LIMITED is registered at Unit 6a Waltham Park Waltham Road, White Waltham, Maidenhead, Berkshire SL6 3TN.

What does BMS SOLUTIONS LIMITED do?

toggle

BMS SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BMS SOLUTIONS LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.