Advanced company searchLink opens in new window

BMS ENERGY CONTROLS LTD

Company number SC369703

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2024 DS01 Application to strike the company off the register
03 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
21 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
21 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
21 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
21 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
23 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
23 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
12 Jan 2022 CS01 Confirmation statement made on 7 December 2021 with updates
20 Dec 2021 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
01 Dec 2021 PSC05 Change of details for Kendra Energy Solutions Limited as a person with significant control on 1 December 2021
01 Dec 2021 PSC02 Notification of Kendra Energy Solutions Limited as a person with significant control on 30 July 2021
01 Dec 2021 PSC07 Cessation of Derek Anderson Orr as a person with significant control on 30 July 2021
01 Dec 2021 TM01 Termination of appointment of Walter James Tallis as a director on 30 July 2021
01 Dec 2021 TM01 Termination of appointment of Derek Anderson Orr as a director on 30 July 2021
01 Dec 2021 AP01 Appointment of Mr Christopher William Mills as a director on 30 July 2021
01 Dec 2021 TM02 Termination of appointment of Elaine Joyce Tallis as a secretary on 30 July 2021
01 Dec 2021 AP01 Appointment of Mr Gary George Ford as a director on 30 July 2021
29 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 7 December 2016
29 Jul 2021 RP04AR01 Second filing of the annual return made up to 7 December 2015