BUILD INSIGHT CONSULTING LTD

09326163
CAMPUS WEST THE CAMPUS WELWYN GARDEN CITY UNITED KINGDOM AL8 6AE

Documents

Documents
Date Category Description Pages
19 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
01 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
22 Sep 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Sep 2023 accounts Annual Accounts 9 Buy now
18 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2022 accounts Annual Accounts 9 Buy now
30 Nov 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement 5 Buy now
03 Oct 2022 officers Appointment of director (Mrs Amy Elizabeth Clulow) 2 Buy now
30 Sep 2022 officers Termination of appointment of director (John Calvey) 1 Buy now
18 Aug 2022 officers Termination of appointment of director (Caroline Anne Mckenzie Beaumont) 1 Buy now
04 Aug 2022 officers Appointment of secretary (Mrs Palmira Ryder) 2 Buy now
25 Mar 2022 officers Termination of appointment of director (Helen Standen) 1 Buy now
25 Mar 2022 officers Change of particulars for director (Mr Zayd Neil Al-Jawad) 2 Buy now
18 Mar 2022 officers Appointment of director (Mr John Calvey) 2 Buy now
31 Jan 2022 officers Change of particulars for director (Mr Steve Polfreman) 2 Buy now
26 Jan 2022 accounts Annual Accounts 7 Buy now
26 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 100 Buy now
17 Jan 2022 officers Appointment of director (Mr Zayd Neil Al-Jawad) 2 Buy now
14 Jan 2022 officers Appointment of director (Ms Caroline Anne Mckenzie Beaumont) 2 Buy now
14 Jan 2022 officers Appointment of director (Ms Helen Standen) 2 Buy now
14 Jan 2022 officers Appointment of director (Mr Steve Polfreman) 2 Buy now
14 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2022 officers Termination of appointment of director (Nicholas Edward Frogbrook) 1 Buy now
05 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
05 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2021 officers Appointment of director (Nicholas Edward Frogbrook) 2 Buy now
20 Jul 2021 officers Termination of appointment of director (Luke Charles Tyce) 1 Buy now
16 Jun 2021 officers Termination of appointment of director (Deborah Elaine Lorimer) 1 Buy now
15 Jun 2021 accounts Annual Accounts 8 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 6 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 officers Termination of appointment of director (Julie Ann Brown) 1 Buy now
25 Apr 2019 officers Appointment of director (Deborah Elaine Lorimer) 2 Buy now
08 Apr 2019 officers Appointment of director (Julie Ann Brown) 2 Buy now
08 Apr 2019 officers Termination of appointment of director (Peter Brian Catchpole) 1 Buy now
08 Apr 2019 officers Termination of appointment of director (Sandra Caroline Dinneen) 1 Buy now
04 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2019 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
31 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2019 officers Termination of appointment of secretary (Hilary Louise Jones) 1 Buy now
05 Jan 2019 accounts Annual Accounts 6 Buy now
03 Jan 2019 officers Appointment of director (Luke Charles Tyce) 2 Buy now
03 Jan 2019 officers Termination of appointment of director (Stephen Colin Daw) 1 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jul 2018 officers Termination of appointment of director (David Shaw) 1 Buy now
23 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Apr 2018 officers Appointment of director (Stephen Colin Daw) 2 Buy now
04 Apr 2018 officers Appointment of director (Peter Brian Catchpole) 2 Buy now
04 Apr 2018 officers Termination of appointment of director (Deborah Elaine Lorimer) 1 Buy now
13 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Feb 2018 officers Appointment of director (David Shaw) 2 Buy now
13 Feb 2018 officers Appointment of secretary (Hilary Louise Jones) 2 Buy now
13 Feb 2018 officers Termination of appointment of secretary (Julie Ann Brown) 1 Buy now
30 Jan 2018 officers Appointment of director (Mrs Deborah Elaine Lorimer) 2 Buy now
17 Jan 2018 capital Return of Allotment of shares 4 Buy now
11 Jan 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Jan 2018 capital Statement of capital (Section 108) 3 Buy now
11 Jan 2018 insolvency Solvency Statement dated 10/01/18 1 Buy now
11 Jan 2018 resolution Resolution 1 Buy now
21 Dec 2017 officers Termination of appointment of director (Martin James Rickard) 1 Buy now
21 Dec 2017 officers Termination of appointment of director (Martin Ernest Rayner) 1 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 accounts Annual Accounts 5 Buy now
09 Aug 2017 officers Appointment of secretary (Julie Ann Brown) 2 Buy now
09 Aug 2017 officers Termination of appointment of secretary (Deborah Elaine Lorimer) 1 Buy now
09 Aug 2017 officers Termination of appointment of secretary (Deborah Elaine Lorimer) 1 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Aug 2016 accounts Annual Accounts 6 Buy now
12 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2016 officers Termination of appointment of director (Dave Thomas Fergus) 1 Buy now
10 Dec 2015 officers Appointment of director (Mr Dave Thomas Fergus) 2 Buy now
09 Dec 2015 officers Appointment of director (Mr Martin James Rickard) 2 Buy now
09 Dec 2015 officers Appointment of director (Mr Martin Ernest Rayner) 2 Buy now
25 Nov 2015 annual-return Annual Return 3 Buy now
29 Jun 2015 capital Return of Allotment of shares 3 Buy now
25 Jun 2015 officers Appointment of secretary (Mrs Deborah Elaine Lorimer) 2 Buy now
25 Jun 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Nov 2014 incorporation Incorporation Company 7 Buy now