Advanced company searchLink opens in new window

BIMSCAPE LTD

Company number 08737331

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)
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 October 2021
03 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with updates
24 Sep 2021 AA Total exemption full accounts made up to 31 October 2020
23 Nov 2020 AA Micro company accounts made up to 31 October 2019
27 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
16 Oct 2019 CH01 Director's details changed for Mr Ian David Nichols on 16 October 2019
16 Oct 2019 PSC04 Change of details for Mr Ian David Nichols as a person with significant control on 16 October 2019
14 Oct 2019 PSC04 Change of details for Mr Ian David Nichols as a person with significant control on 7 October 2019
14 Oct 2019 CH01 Director's details changed for Mr Ian David Nichols on 14 October 2019
14 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
22 Jul 2019 AA Micro company accounts made up to 31 October 2018
09 May 2019 AD01 Registered office address changed from 9 Croft Close Bomere Heath Shrewsbury Shropshire SY4 3PZ England to The Hay Barn, Walford Barns Walford Baschurch Shrewsbury Shropshire SY4 2HL on 9 May 2019
08 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
25 Jul 2018 PSC04 Change of details for Mr Ian David Nichols as a person with significant control on 25 July 2018
25 Jul 2018 CH01 Director's details changed for Mr Ian David Nichols on 25 July 2018
25 Jul 2018 AD01 Registered office address changed from 12 Birchwood Drive Whittington Oswestry Shropshire SY11 4PS to 9 Croft Close Bomere Heath Shrewsbury Shropshire SY4 3PZ on 25 July 2018
20 Jul 2018 AA Micro company accounts made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016