BMS VISION LIMITED

01501885
CAPRICORN PARK, BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5QR

Documents

Documents
Date Category Description Pages
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2024 accounts Annual Accounts 9 Buy now
26 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jan 2024 officers Termination of appointment of director (Johan Schepens) 1 Buy now
01 Jan 2024 officers Appointment of director (Mr Jan Bogaert) 2 Buy now
04 Sep 2023 accounts Annual Accounts 10 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 accounts Annual Accounts 8 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 accounts Annual Accounts 8 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 8 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 officers Change of particulars for director (Mr James David Elliott Robson) 2 Buy now
24 Oct 2019 officers Change of particulars for secretary (Peter Hyde) 1 Buy now
28 May 2019 accounts Annual Accounts 8 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2018 accounts Annual Accounts 9 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 accounts Annual Accounts 17 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 May 2016 accounts Annual Accounts 7 Buy now
22 Dec 2015 annual-return Annual Return 5 Buy now
30 Jun 2015 accounts Annual Accounts 7 Buy now
19 Dec 2014 annual-return Annual Return 5 Buy now
15 Dec 2014 capital Statement of capital (Section 108) 4 Buy now
15 Dec 2014 insolvency Solvency Statement dated 02/11/14 1 Buy now
26 Nov 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Nov 2014 resolution Resolution 1 Buy now
30 Jun 2014 accounts Annual Accounts 7 Buy now
06 Dec 2013 annual-return Annual Return 5 Buy now
24 Jul 2013 accounts Annual Accounts 7 Buy now
07 Dec 2012 annual-return Annual Return 5 Buy now
08 Jun 2012 accounts Annual Accounts 7 Buy now
23 Mar 2012 officers Termination of appointment of director (Bernard Cruycke) 1 Buy now
09 Dec 2011 annual-return Annual Return 6 Buy now
13 Jul 2011 accounts Annual Accounts 7 Buy now
10 Dec 2010 annual-return Annual Return 6 Buy now
18 May 2010 accounts Annual Accounts 7 Buy now
11 Dec 2009 annual-return Annual Return 5 Buy now
11 Dec 2009 officers Change of particulars for director (James David Elliott Robson) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Johan Schepens) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Bernard Cruycke) 2 Buy now
07 Jul 2009 accounts Annual Accounts 7 Buy now
19 Jan 2009 auditors Auditors Resignation Company 1 Buy now
04 Dec 2008 annual-return Return made up to 15/11/08; full list of members 4 Buy now
30 Oct 2008 accounts Annual Accounts 16 Buy now
27 Jun 2008 officers Appointment terminated director antoon van petegem 1 Buy now
13 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Dec 2007 annual-return Return made up to 15/11/07; full list of members 3 Buy now
29 Oct 2007 accounts Annual Accounts 15 Buy now
11 Jan 2007 officers Director resigned 1 Buy now
02 Jan 2007 officers Director resigned 1 Buy now
28 Nov 2006 annual-return Return made up to 15/11/06; full list of members 3 Buy now
05 Nov 2006 accounts Annual Accounts 15 Buy now
12 Dec 2005 annual-return Return made up to 15/11/05; full list of members 3 Buy now
12 Dec 2005 address Registered office changed on 12/12/05 from: philips road whitebirk industrial estate blackburn lancashire BB1 5SN 1 Buy now
12 Dec 2005 address Location of debenture register 1 Buy now
12 Dec 2005 address Location of register of members 1 Buy now
15 Sep 2005 accounts Annual Accounts 14 Buy now
17 Nov 2004 annual-return Return made up to 15/11/04; full list of members 3 Buy now
06 May 2004 accounts Annual Accounts 13 Buy now
17 Dec 2003 annual-return Return made up to 15/11/03; full list of members 9 Buy now
18 Aug 2003 accounts Annual Accounts 15 Buy now
29 Jan 2003 officers New director appointed 2 Buy now
28 Nov 2002 annual-return Return made up to 15/11/02; full list of members 8 Buy now
26 Nov 2002 officers New director appointed 2 Buy now
27 Oct 2002 accounts Annual Accounts 14 Buy now
26 Sep 2002 officers Director resigned 1 Buy now
01 Feb 2002 annual-return Return made up to 15/11/01; full list of members; amend 8 Buy now
13 Dec 2001 annual-return Return made up to 15/11/01; full list of members 7 Buy now
29 Oct 2001 officers Director resigned 1 Buy now
22 Oct 2001 officers New director appointed 2 Buy now
14 Jun 2001 accounts Annual Accounts 8 Buy now
24 Apr 2001 capital Ad 12/04/01--------- £ si 500000@1=500000 £ ic 250000/750000 2 Buy now
24 Apr 2001 officers Director resigned 1 Buy now
02 Feb 2001 officers New director appointed 2 Buy now
19 Jan 2001 officers New director appointed 2 Buy now
15 Jan 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 Jan 2001 change-of-name Certificate Change Of Name Company 2 Buy now
14 Dec 2000 address Registered office changed on 14/12/00 from: 19/23 campus road listerhills science bradford west yorkshire BD7 1HR 1 Buy now
21 Nov 2000 annual-return Return made up to 15/11/00; full list of members 7 Buy now
25 Sep 2000 accounts Annual Accounts 14 Buy now
14 Dec 1999 annual-return Return made up to 15/11/99; full list of members 7 Buy now
01 Nov 1999 accounts Annual Accounts 16 Buy now
04 Feb 1999 annual-return Return made up to 15/11/98; full list of members 8 Buy now
24 Sep 1998 miscellaneous Miscellaneous 1 Buy now
24 Sep 1998 auditors Auditors Resignation Company 1 Buy now
17 Aug 1998 officers Secretary resigned 1 Buy now
17 Aug 1998 officers Director resigned 1 Buy now
17 Aug 1998 officers Director resigned 1 Buy now
17 Aug 1998 officers Director resigned 1 Buy now
17 Aug 1998 officers New director appointed 2 Buy now
17 Aug 1998 officers New director appointed 2 Buy now
17 Aug 1998 officers New director appointed 2 Buy now
17 Aug 1998 officers New secretary appointed 2 Buy now
17 Aug 1998 accounts Accounting reference date extended from 30/09/98 to 31/12/98 1 Buy now
04 Jun 1998 address Registered office changed on 04/06/98 from: c/o datacolor international 6 st georges court dairyhouse lane broadheath altringham cheshire WA14 5UA 1 Buy now