BG BIM SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08792238 |
Category | Private Limited Company |
Incorporated | 27 Nov 2013 |
Age | 10 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
BG BIM SOLUTIONS LIMITED is an active private limited company with number 08792238. It was incorporated 10 years, 6 months, 4 days ago, on 27 November 2013. The company address is 12 Moors Lane 12 Moors Lane, Rugby, CV23 1BT, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 12 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-05
Officer name: Mr Sheik Bhasha Hussain
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-12
Old address: 196 Apartment Block 7 Royal Quay Liverpool L3 4EY England
New address: 12 Moors Lane Houlton Rugby CV23 1BT
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2018
Action Date: 12 Mar 2018
Category: Address
Type: AD01
Old address: 128 Alderson Road Liverpool L15 1HH
New address: 196 Apartment Block 7 Royal Quay Liverpool L3 4EY
Change date: 2018-03-12
Documents
Change to a person with significant control
Date: 10 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-01
Psc name: Mr Sheikh Bhasha Hussain
Documents
Change person director company with change date
Date: 10 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sheik Bhasha Hussain
Change date: 2018-03-01
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Gazette filings brought up to date
Date: 08 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Change person director company with change date
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-27
Officer name: Mr Sheik Basha Hussain
Documents
Some Companies
FIVE RIVERS ENVIRONMENTAL CONTRACTING LTD
35 CHEQUERS CT, BROWN STREET,WILTSHIRE,SP1 2AS
Number: | 05084974 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENER INFRASTRUCTURE SOLUTIONS LTD
ACKLAM HALL HALL DRIVE,MIDDDLESBROUGH,TS5 7DY
Number: | 08045878 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 02605992 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK LION FARM,HOLYWELL,CH8 8JQ
Number: | 08722596 |
Status: | ACTIVE |
Category: | Private Limited Company |
105-111 EUSTON STREET,LONDON,NW1 2EW
Number: | 05804341 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
25 THE FERNS,TETBURY,GL8 8JE
Number: | 02708726 |
Status: | ACTIVE |
Category: | Private Limited Company |