Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BHIS LIMITED
Company Information for

BHIS LIMITED

SLOUGH, BERKSHIRE, SL3,
Company Registration Number
03264663
Private Limited Company
Dissolved

Dissolved 2018-07-31

Company Overview

About Bhis Ltd
BHIS LIMITED was founded on 1996-10-17 and had its registered office in Slough. The company was dissolved on the 2018-07-31 and is no longer trading or active.

Key Data
Company Name
BHIS LIMITED
 
Legal Registered Office
SLOUGH
BERKSHIRE
 
Filing Information
Company Number 03264663
Date formed 1996-10-17
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2018-07-31
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BHIS LIMITED
The following companies were found which have the same name as BHIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BHIS - BLESSED HANDS INTERPRETING SERVICES, LLC 9025 PARKWOOD ST BELLEVILLE Michigan 48111 UNKNOWN Company formed on the 2013-05-30
BHIS CORPORATION New Jersey Unknown
BHIS HOLDINGS LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2008-05-28
BHIS HOLDINGS LIMITED The Forge Church Street West Woking SURREY GU21 6HT Active Company formed on the 2022-08-26
BHIS INVESTMENT INCORPORATED California Unknown
BHIS L.L.C Oklahoma Unknown
BHIS LLC California Unknown
BHIS PTA, INC. 284 BALTIC STREET Kings BROOKLYN NY 11201 Active Company formed on the 2003-09-16
BHIS, BRANTLEY HOME IMPROVEMENT SERVICES, LLC 7 MAGNOLIA AVENUE SHALIMAR FL 32579 Inactive Company formed on the 2005-08-01
BHISAJ LTD 160 KEMP HOUSE, CITY ROAD, LONDON CITY ROAD LONDON EC1V 2NX Active Company formed on the 2016-06-25
BHISAJ LTD KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2019-07-11
BHISAJYA PTE. LTD. RAFFLES PLACE Singapore 048616 Active Company formed on the 2021-04-01
BHISDER CO., LTD Z128 19A, CHORLEY OLD ROAD BOLTON BL1 3AD Active - Proposal to Strike off Company formed on the 2021-05-21
BHISE AGRO FOODS AND BEVERAGES PRIVATE LIMITED 675/2 A/P - Mayani Taluka - Khatav Satara Maharashtra 415102 ACTIVE Company formed on the 2012-06-13
BHISE CERAMICS P LTD 19 SHAH INDL ESTATEDEONAR MUMBAI Maharashtra 400088 ACTIVE Company formed on the 1993-07-14
BHISE CONSULTANTS LLC New Jersey Unknown
BHISE INFOELEC PRIVATE LIMITED 4 SHYAM KUNJ CHS 119/4 HARI OM NAGAR CUF ROAD PANVEL Maharashtra 410206 ACTIVE Company formed on the 2000-09-28
BHISE SHIPPING AGENCIES (INDIA) PRIVATE LIMITED ""DREAMS"" THE MALL F-314 1ST FLOOR L.B.SHASTRI MARG BHANDUP (W) MUMBAI Maharashtra 400078 ACTIVE Company formed on the 1994-09-21
BHISE TECHNOCRATS OPC PRIVATE LIMITED C-102 MAHAVIR VIHAR PLOT NO 10 SECTOR 25 NERUL NAVI MUMBAI NERUL Maharashtra 400706 ACTIVE Company formed on the 2014-07-30
BHISEY DISTILLERIES BREWERIES AND WINERIES PRIVATE LIMITED 172-74 HORNBY ROAD HORNBY BUILDING FORT MUMBAI Maharashtra 400001 ACTIVE Company formed on the 1952-06-02

Company Officers of BHIS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PETER DADY
Director 2015-12-01
ELONA MORTIMER-ZHIKA
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN LEWIS
Director 2013-12-24 2016-09-28
PHILLIP DAVID ROBINSON
Director 2013-12-24 2016-01-12
SUZANNE BURGESS
Company Secretary 1999-03-17 2013-12-24
IAN STUART BURGESS
Director 1996-10-17 2013-12-24
COLIN JAMES BROCKWELL
Company Secretary 1996-10-17 1999-03-17
COLIN JAMES BROCKWELL
Director 1996-10-17 1999-03-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-10-17 1996-10-17
LONDON LAW SERVICES LIMITED
Nominated Director 1996-10-17 1996-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PETER DADY GALAXY PAYROLL LIMITED Director 2018-04-27 CURRENT 1981-03-26 Active - Proposal to Strike off
KEVIN PETER DADY BLAYHALL PAYROLL LIMITED Director 2018-04-27 CURRENT 2014-11-17 Active - Proposal to Strike off
KEVIN PETER DADY LITERACY CAPITAL PLC Director 2017-11-30 CURRENT 2017-09-22 Active
KEVIN PETER DADY SAAF SOFTWARE LIMITED Director 2017-04-06 CURRENT 2015-02-06 Active - Proposal to Strike off
KEVIN PETER DADY RIDING COURT MANAGEMENT LIMITED Director 2017-02-27 CURRENT 1998-08-24 Active
KEVIN PETER DADY LEVEL10 LTD Director 2016-09-29 CURRENT 2011-12-12 Dissolved 2018-07-24
KEVIN PETER DADY BEAUMONT SOLUTIONS LTD Director 2016-04-13 CURRENT 2002-03-06 Active - Proposal to Strike off
KEVIN PETER DADY PTP SOFTWARE DEVELOPMENT LIMITED Director 2015-12-01 CURRENT 1995-06-30 Active - Proposal to Strike off
KEVIN PETER DADY RIVAL SOFTWARE LIMITED Director 2015-12-01 CURRENT 1992-01-06 Dissolved 2018-04-24
KEVIN PETER DADY PROFESSIONAL TAX PRACTICE LIMITED Director 2015-12-01 CURRENT 1992-04-07 Dissolved 2018-04-24
KEVIN PETER DADY IRIS SOLUTIONS LIMITED Director 2015-12-01 CURRENT 2007-05-08 Dissolved 2018-04-24
KEVIN PETER DADY ALVESTON HOLDINGS LIMITED Director 2015-12-01 CURRENT 2007-05-08 Dissolved 2018-04-24
KEVIN PETER DADY SPOTON SOFTWARE LIMITED Director 2015-12-01 CURRENT 1995-09-20 Dissolved 2018-04-24
KEVIN PETER DADY TRANSACTION TECHNOLOGY TRUSTEES LIMITED Director 2015-12-01 CURRENT 2001-09-26 Dissolved 2018-04-24
KEVIN PETER DADY KEYTIME OBJECTIVE LTD Director 2015-12-01 CURRENT 2004-11-12 Active - Proposal to Strike off
KEVIN PETER DADY IRIS PAYROLL SOFTWARE LIMITED Director 2015-12-01 CURRENT 2006-08-24 Active - Proposal to Strike off
KEVIN PETER DADY 12PAY LIMITED Director 2015-12-01 CURRENT 2006-12-18 Active - Proposal to Strike off
KEVIN PETER DADY IRIS RESOURCING LIMITED Director 2015-12-01 CURRENT 2007-04-27 Active
KEVIN PETER DADY WEBSMITHS GROUP LTD Director 2015-12-01 CURRENT 2007-02-13 Active - Proposal to Strike off
KEVIN PETER DADY SOFTWARE (HOLDCO2) LIMITED Director 2015-12-01 CURRENT 2007-06-27 Active - Proposal to Strike off
KEVIN PETER DADY SOFTWARE (HOLDCO 4) LIMITED Director 2015-12-01 CURRENT 2011-11-17 Active - Proposal to Strike off
KEVIN PETER DADY CASCADE HUMAN RESOURCES LIMITED Director 2015-12-01 CURRENT 1992-02-04 Active - Proposal to Strike off
KEVIN PETER DADY PTP SOFTWARE LIMITED Director 2015-12-01 CURRENT 1996-03-01 Active
KEVIN PETER DADY IRIS GROUP LIMITED Director 2015-12-01 CURRENT 1996-05-02 Active
KEVIN PETER DADY IRIS SOFTWARE LIMITED Director 2015-12-01 CURRENT 1996-05-08 Active
KEVIN PETER DADY KEYTIME HOLDINGS LIMITED Director 2015-12-01 CURRENT 2000-09-19 Dissolved 2018-07-31
KEVIN PETER DADY IRIS HOLDINGS LIMITED Director 2015-12-01 CURRENT 2000-10-11 Active
KEVIN PETER DADY IRIS SOFTWARE GROUP LIMITED Director 2015-12-01 CURRENT 2007-06-27 Active
KEVIN PETER DADY DRUMMOHR TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 1996-04-25 Active - Proposal to Strike off
KEVIN PETER DADY INTEX (RADIOGRAPHIC) LIMITED Director 2015-12-01 CURRENT 1965-03-19 Active - Proposal to Strike off
KEVIN PETER DADY IRIS BUSINESS SOFTWARE LIMITED Director 2015-12-01 CURRENT 1986-08-27 Active
KEVIN PETER DADY IRIS PAYROLL SOLUTIONS LIMITED Director 2015-12-01 CURRENT 1984-11-22 Active
KEVIN PETER DADY BLUE MINERVA LIMITED Director 2015-12-01 CURRENT 2004-05-21 Active
KEVIN PETER DADY KASHFLOW SOFTWARE LIMITED Director 2015-12-01 CURRENT 2006-01-12 Active
KEVIN PETER DADY IRIS CAPITAL LIMITED Director 2015-12-01 CURRENT 2007-06-01 Active
KEVIN PETER DADY SOFTWARE (HOLDCO 5) LIMITED Director 2015-12-01 CURRENT 2011-11-23 Active - Proposal to Strike off
KEVIN PETER DADY FOCUS 4 NOW LTD Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS BIDCO LIMITED Director 2018-06-19 CURRENT 2018-05-17 Active
ELONA MORTIMER-ZHIKA PTP SOFTWARE DEVELOPMENT LIMITED Director 2016-11-07 CURRENT 1995-06-30 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA RIVAL SOFTWARE LIMITED Director 2016-11-07 CURRENT 1992-01-06 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA PROFESSIONAL TAX PRACTICE LIMITED Director 2016-11-07 CURRENT 1992-04-07 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA IRIS SOLUTIONS LIMITED Director 2016-11-07 CURRENT 2007-05-08 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA ALVESTON HOLDINGS LIMITED Director 2016-11-07 CURRENT 2007-05-08 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA SPOTON SOFTWARE LIMITED Director 2016-11-07 CURRENT 1995-09-20 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA TRANSACTION TECHNOLOGY TRUSTEES LIMITED Director 2016-11-07 CURRENT 2001-09-26 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA IRIS PAYROLL SOFTWARE LIMITED Director 2016-11-07 CURRENT 2006-08-24 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA 12PAY LIMITED Director 2016-11-07 CURRENT 2006-12-18 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS RESOURCING LIMITED Director 2016-11-07 CURRENT 2007-04-27 Active
ELONA MORTIMER-ZHIKA WEBSMITHS GROUP LTD Director 2016-11-07 CURRENT 2007-02-13 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO2) LIMITED Director 2016-11-07 CURRENT 2007-06-27 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO 4) LIMITED Director 2016-11-07 CURRENT 2011-11-17 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA LEVEL10 LTD Director 2016-11-07 CURRENT 2011-12-12 Dissolved 2018-07-24
ELONA MORTIMER-ZHIKA CASCADE HUMAN RESOURCES LIMITED Director 2016-11-07 CURRENT 1992-02-04 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS GROUP LIMITED Director 2016-11-07 CURRENT 1996-05-02 Active
ELONA MORTIMER-ZHIKA IRIS SOFTWARE LIMITED Director 2016-11-07 CURRENT 1996-05-08 Active
ELONA MORTIMER-ZHIKA KEYTIME HOLDINGS LIMITED Director 2016-11-07 CURRENT 2000-09-19 Dissolved 2018-07-31
ELONA MORTIMER-ZHIKA IRIS HOLDINGS LIMITED Director 2016-11-07 CURRENT 2000-10-11 Active
ELONA MORTIMER-ZHIKA BEAUMONT SOLUTIONS LTD Director 2016-11-07 CURRENT 2002-03-06 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS SOFTWARE GROUP LIMITED Director 2016-11-07 CURRENT 2007-06-27 Active
ELONA MORTIMER-ZHIKA DRUMMOHR TECHNOLOGY LIMITED Director 2016-11-07 CURRENT 1996-04-25 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA INTEX (RADIOGRAPHIC) LIMITED Director 2016-11-07 CURRENT 1965-03-19 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS BUSINESS SOFTWARE LIMITED Director 2016-11-07 CURRENT 1986-08-27 Active
ELONA MORTIMER-ZHIKA IRIS PAYROLL SOLUTIONS LIMITED Director 2016-11-07 CURRENT 1984-11-22 Active
ELONA MORTIMER-ZHIKA BLUE MINERVA LIMITED Director 2016-11-07 CURRENT 2004-05-21 Active
ELONA MORTIMER-ZHIKA IRIS CAPITAL LIMITED Director 2016-11-07 CURRENT 2007-06-01 Active
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO 5) LIMITED Director 2016-11-07 CURRENT 2011-11-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-03DS01APPLICATION FOR STRIKING-OFF
2018-01-26AA01PREVSHO FROM 30/04/2017 TO 29/04/2017
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032646630001
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-17AP01DIRECTOR APPOINTED MRS. ELONA MORTIMER-ZHIKA
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROBINSON
2015-12-04AP01DIRECTOR APPOINTED MR KEVIN PETER DADY
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-09AR0117/10/15 FULL LIST
2015-09-07MEM/ARTSARTICLES OF ASSOCIATION
2015-09-07RES01ALTER ARTICLES 18/08/2015
2015-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 032646630001
2015-02-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-01AR0117/10/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-04AA01CURRSHO FROM 30/09/2014 TO 30/04/2014
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 58 MANOR WOOD ROAD PURLEY SURREY CR8 4LF
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN BURGESS
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE BURGESS
2014-01-08AP01DIRECTOR APPOINTED PHILLIP DAVID ROBINSON
2014-01-08AP01DIRECTOR APPOINTED MR MARK JONATHAN LEWIS
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-17AR0117/10/13 FULL LIST
2013-04-15AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-18AR0117/10/12 FULL LIST
2011-11-04AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-18AR0117/10/11 FULL LIST
2010-11-24AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-17AR0117/10/10 FULL LIST
2010-03-19AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-03AR0117/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART BURGESS / 15/10/2009
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM MANOR HOUSE, 58 MANOR WOOD ROAD PURLEY SURREY CR8 4LF
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / IAN BURGESS / 05/01/2009
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / IAN BURGESS / 28/01/2009
2008-11-07AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-19363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-18363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-03-03287REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 58 MANOR WOOD ROAD PURLEY SURREY CR8 4LF
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-16363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-27363aRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-23363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2002-11-25363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-22363aRETURN MADE UP TO 17/10/01; NO CHANGE OF MEMBERS
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-20363aRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-21363aRETURN MADE UP TO 17/10/99; CHANGE OF MEMBERS
1999-09-21287REGISTERED OFFICE CHANGED ON 21/09/99 FROM: 133 CHERRY ORCHARD ROAD CROYDON CR0 6BE
1999-04-03288aNEW SECRETARY APPOINTED
1999-03-24288bDIRECTOR RESIGNED
1999-03-24288bSECRETARY RESIGNED
1999-03-12AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-22363aRETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS
1998-07-24288cDIRECTOR'S PARTICULARS CHANGED
1998-06-01AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-26287REGISTERED OFFICE CHANGED ON 26/03/98 FROM: 5TH FLOOR SCOTTISH UNION HOUSE 26/28 ADDISCOMBE ROAD CROYDON SURREY CR0 5PE
1997-10-23363sRETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS
1997-08-28CERTNMCOMPANY NAME CHANGED JOBS UK LIMITED CERTIFICATE ISSUED ON 29/08/97
1996-10-22225ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97
1996-10-20287REGISTERED OFFICE CHANGED ON 20/10/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-10-20288aNEW DIRECTOR APPOINTED
1996-10-20288bDIRECTOR RESIGNED
1996-10-20288aNEW SECRETARY APPOINTED
1996-10-20288bSECRETARY RESIGNED
1996-10-20288aNEW DIRECTOR APPOINTED
1996-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment

Licences & Regulatory approval
We could not find any licences issued to BHIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BHIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-21 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due Within One Year 2012-09-30 £ 226,989
Creditors Due Within One Year 2011-09-30 £ 216,444

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BHIS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 72,383
Cash Bank In Hand 2011-09-30 £ 68,125
Current Assets 2012-09-30 £ 226,849
Current Assets 2011-09-30 £ 215,903
Debtors 2012-09-30 £ 154,466
Debtors 2011-09-30 £ 147,778

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BHIS LIMITED registering or being granted any patents
Domain Names

BHIS LIMITED owns 12 domain names.

aml-software.co.uk   antimoneylaunderingcompliance.co.uk   amlcp.co.uk   amlcplus.co.uk   anti-money-laundering-compliance.co.uk   anti-money-laundering-software.co.uk   authority2file.co.uk   company-secretarial.co.uk   mlrosoftware.co.uk   efileit.co.uk   efch.co.uk   bhis.co.uk  

Trademarks
We have not found any records of BHIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BHIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as BHIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BHIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BHIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BHIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.