Advanced company searchLink opens in new window

BGPMS LTD

Company number 12050659

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)
28 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
02 Feb 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
30 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
23 Feb 2023 AD01 Registered office address changed from 41 Limeharbour Skylines Village London E14 9TS England to 41 Skylines Village Limeharbour London E14 9TS on 23 February 2023
21 Dec 2022 CERTNM Company name changed bestfix man and van LTD\certificate issued on 21/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-21
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with updates
21 Dec 2022 AD01 Registered office address changed from 41 Skylines Village Limeharbour London E14 9TS England to 41 Limeharbour Skylines Village London E14 9TS on 21 December 2022
11 Nov 2022 AD01 Registered office address changed from 41 Skylines Village Limeharbour London E14 9TS England to 41 Skylines Village Limeharbour London E14 9TS on 11 November 2022
11 Nov 2022 AD01 Registered office address changed from 41 Skylines Village Limeharbour London E14 9TS England to 41 Skylines Village Limeharbour London E14 9TS on 11 November 2022
11 Nov 2022 AD01 Registered office address changed from 41 Skylines Village Limeharbour London Surrey E14 9TS England to 41 Skylines Village Limeharbour London E14 9TS on 11 November 2022
10 Nov 2022 AD01 Registered office address changed from 33 Chertsey Rd Woking Surrey GU21 5AJ England to 41 Skylines Village Limeharbour London Surrey E14 9TS on 10 November 2022
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
22 Jul 2022 AD01 Registered office address changed from C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ United Kingdom to 33 Chertsey Rd Woking Surrey GU21 5AJ on 22 July 2022
11 Apr 2022 AA Micro company accounts made up to 30 June 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
28 May 2021 AA Micro company accounts made up to 30 June 2020
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2019 CH01 Director's details changed for Mr Balazs Balogh on 2 July 2019
04 Jul 2019 AD01 Registered office address changed from 3 Banks Way Guildford Surrey GU4 7NL England to C/O Ashfield Accountancy First Floor 33 Chertsey Rd Woking Surrey GU21 5AJ on 4 July 2019
17 Jun 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 3 Banks Way Guildford Surrey GU4 7NL on 17 June 2019
14 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-14
  • GBP 100