- Company Overview for BMT CONSULTING SERVICES LIMITED (10040968)
- Filing history for BMT CONSULTING SERVICES LIMITED (10040968)
- People for BMT CONSULTING SERVICES LIMITED (10040968)
- More for BMT CONSULTING SERVICES LIMITED (10040968)
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) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
07 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL England to St Marys House Netherhampton Salisbury Wiltshire SP2 8PU on 3 November 2021 | |
09 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
24 Sep 2020 | AD01 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY England to Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL on 24 September 2020 | |
30 Jun 2020 | AA | Micro company accounts made up to 31 March 2019 | |
04 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
15 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Mr Benjamin Michael Turner on 30 July 2018 | |
31 Jul 2018 | PSC04 | Change of details for Mr Benjamin Michael Turner as a person with significant control on 30 July 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
02 Mar 2018 | CH01 | Director's details changed for Mr Benjamin Michael Turner on 26 February 2018 | |
02 Mar 2018 | PSC04 | Change of details for Mr Benjamin Michael Turner as a person with significant control on 26 February 2018 | |
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates |