Advanced company searchLink opens in new window

BMAF SERVICES LIMITED

Company number 11736307

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)
27 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
22 Oct 2023 AD01 Registered office address changed from 6 Alfreda Road Cardiff CF14 2EH Wales to 13 Brun Terrace Burnley BB10 3JR on 22 October 2023
18 Oct 2023 AA Micro company accounts made up to 31 May 2023
10 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Feb 2023 MA Memorandum and Articles of Association
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
08 Dec 2022 AA Micro company accounts made up to 31 May 2022
20 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
01 Nov 2021 AP03 Appointment of Mr Peter William Kennedy as a secretary on 1 November 2021
01 Nov 2021 TM02 Termination of appointment of Michael Johannes Hausler as a secretary on 1 November 2021
28 Jul 2021 AA Micro company accounts made up to 31 May 2021
18 Feb 2021 AP01 Appointment of Dr Martin John Brian Wilkinson as a director on 16 February 2021
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
19 Aug 2020 AA Micro company accounts made up to 31 May 2020
11 Mar 2020 AA Micro company accounts made up to 31 May 2019
09 Mar 2020 TM01 Termination of appointment of Harold Matthews as a director on 8 March 2020
03 Mar 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 May 2019
20 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
08 Mar 2019 CH01 Director's details changed for Mr Peter William Kennedy on 8 March 2019
08 Mar 2019 CH01 Director's details changed for Mr Harold Matthews on 8 March 2019
12 Feb 2019 AA01 Current accounting period extended from 31 December 2019 to 31 May 2020
12 Feb 2019 AD01 Registered office address changed from Quantum House 3-5 College Street Nottingham Nottinghamshire NG1 5AQ United Kingdom to 6 Alfreda Road Cardiff CF14 2EH on 12 February 2019
07 Feb 2019 PSC08 Notification of a person with significant control statement
01 Feb 2019 PSC07 Cessation of Harold Alexander Rundle Rowe as a person with significant control on 1 February 2019
01 Feb 2019 PSC07 Cessation of Harold Matthews as a person with significant control on 22 January 2019