Background WavePink WaveYellow Wave

BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED (03584156)

BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED (03584156) is an active UK company. incorporated on 19 June 1998. with registered office in Maidenhead. The company operates in the Construction sector, engaged in other construction installation. BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED has been registered for 27 years.

Company Number
03584156
Status
active
Type
ltd
Incorporated
19 June 1998
Age
27 years
Address
Unit 6a Waltham Park Waltham Road, Maidenhead, SL6 3TN
Industry Sector
Construction
Business Activity
Other construction installation
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED

BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED is an active company incorporated on 19 June 1998 with the registered office located in Maidenhead. The company operates in the Construction sector, specifically engaged in other construction installation. BUILDING MANAGEMENT SOLUTIONS INTEGRATORS LIMITED was registered 27 years ago.(SIC: 43290)

Status

active

Active since 27 years ago

Company No

03584156

LTD Company

Age

27 Years

Incorporated 19 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

BRITISH GAS ENERGY SERVICES LIMITED
From: 2 December 2011To: 18 January 2017
BUILDING MANAGEMENT SYSTEMS INTEGRATORS LTD
From: 19 June 1998To: 2 December 2011
Contact
Address

Unit 6a Waltham Park Waltham Road White Waltham Maidenhead, SL6 3TN,

Previous Addresses

Foundation House Fairacres Estate Dedworth Road Windsor Berkshire SL4 4LE
From: 26 January 2018To: 25 May 2021
Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ Uk
From: 16 February 2017To: 26 January 2018
Millstream Maidenhead Road Windsor Berkshire SL4 5GD
From: 19 June 1998To: 16 February 2017
Timeline

28 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
May 11
Director Left
May 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Jan 14
Director Left
Mar 14
Loan Cleared
Nov 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Loan Cleared
Aug 22
Loan Cleared
Aug 22
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
9 February 2017
AP03Appointment of Secretary
Certificate Change Of Name Company
18 January 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Change Of Name Request Comments
2 December 2011
NM06NM06
Certificate Change Of Name Company
2 December 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Statement Of Companys Objects
17 May 2010
CC04CC04
Resolution
17 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Small
16 December 2008
AAAnnual Accounts
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
24 October 2008
AUDAUD
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
23 October 2008
225Change of Accounting Reference Date
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
287Change of Registered Office
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
28 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
14 June 2006
88(2)R88(2)R
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 December 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
19 May 2004
AUDAUD
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
6 August 2003
88(2)R88(2)R
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Legacy
23 July 2003
123Notice of Increase in Nominal Capital
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2003
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
12 August 2002
123Notice of Increase in Nominal Capital
Resolution
12 August 2002
RESOLUTIONSResolutions
Legacy
20 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
395Particulars of Mortgage or Charge
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288bResignation of Director or Secretary
Incorporation Company
19 June 1998
NEWINCIncorporation