About

Registered Number: 03793420
Date of Incorporation: 22/06/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US,

 

Founded in 1999, Bms Systems Ltd have registered office in Cirencester, Gloucestershire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Oliver 14 July 2009 - 1
ROBERTS, Christopher David Pelham 22 June 1999 17 November 2003 1
SMITH, Gregory Alexander 22 June 1999 07 December 2018 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Jenny Una 26 July 2004 07 December 2018 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 10 July 2019
TM02 - Termination of appointment of secretary 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
AD01 - Change of registered office address 20 December 2018
AA - Annual Accounts 13 December 2018
CS01 - N/A 23 June 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 03 February 2017
CH01 - Change of particulars for director 28 July 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 06 July 2012
CH01 - Change of particulars for director 06 July 2012
CH01 - Change of particulars for director 06 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 30 June 2011
CH01 - Change of particulars for director 30 June 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 28 October 2009
RESOLUTIONS - N/A 24 September 2009
169 - Return by a company purchasing its own shares 24 September 2009
363a - Annual Return 04 September 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 09 August 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 13 January 2006
363a - Annual Return 15 September 2005
353 - Register of members 15 September 2005
AA - Annual Accounts 08 November 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
363s - Annual Return 04 August 2004
288b - Notice of resignation of directors or secretaries 21 November 2003
AA - Annual Accounts 15 October 2003
287 - Change in situation or address of Registered Office 09 October 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 26 July 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 25 July 2000
288b - Notice of resignation of directors or secretaries 25 June 1999
287 - Change in situation or address of Registered Office 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
NEWINC - New incorporation documents 22 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.