BIM CARE SOLUTIONS LIMITED

Suite 8, Second Floor Suite 8, Second Floor, Eccles, M30 0BL, England
StatusACTIVE
Company No.11144052
CategoryPrivate Limited Company
Incorporated11 Jan 2018
Age6 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

BIM CARE SOLUTIONS LIMITED is an active private limited company with number 11144052. It was incorporated 6 years, 4 months, 25 days ago, on 11 January 2018. The company address is Suite 8, Second Floor Suite 8, Second Floor, Eccles, M30 0BL, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-10

New address: Suite 8, Second Floor 2 City Approach Eccles M30 0BL

Old address: Suite 2C 2nd Floor 2 City Approach Albert Street Eccles Lancashire M30 0BL

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 May 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mercy Rufaro Ngwerume

Notification date: 2022-10-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2022

Action Date: 19 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-19

Officer name: Isheunopa Brandon Jaji

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2022

Action Date: 19 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-19

Officer name: Miss Mercy Rufaro Ngwerume

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111440520001

Charge creation date: 2018-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

Old address: 24 Inghamwood Close Salford M7 4SZ United Kingdom

New address: Suite 2C 2nd Floor 2 City Approach Albert Street Eccles Lancashire M30 0BL

Change date: 2018-01-31

Documents

View document PDF

Incorporation company

Date: 11 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

37TH HOLE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11651932
Status:ACTIVE
Category:Private Limited Company
Number:03482521
Status:ACTIVE
Category:Private Limited Company

DESIGN DRAUGHTING SERVICES LTD

BUILDING 10 PARSONS COURT, WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE

Number:06767634
Status:ACTIVE
Category:Private Limited Company

GRESHAM MARKETING LIMITED

3RD FLOOR,LONDON,EC4A 3DW

Number:07902492
Status:ACTIVE
Category:Private Limited Company

MCGUIGANS GYM LIMITED

CARNBANE BUSINESS CENTRE MJM MARINE LTD,NEWRY,BT35 6QH

Number:NI618982
Status:ACTIVE
Category:Private Limited Company

MOLLY MALONES (DERRY) LTD

2 CARLISLE TERRACE,LONDONDERRY,BT48 6JX

Number:NI655269
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source