Advanced company searchLink opens in new window

BUILD INSIGHT CONSULTING LTD

Company number 09326163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2018 PSC07 Cessation of South Norfolk Council as a person with significant control on 15 January 2018
18 Apr 2018 AP01 Appointment of Stephen Colin Daw as a director on 16 April 2018
04 Apr 2018 AP01 Appointment of Peter Brian Catchpole as a director on 3 April 2018
04 Apr 2018 TM01 Termination of appointment of Deborah Elaine Lorimer as a director on 3 April 2018
13 Feb 2018 AD01 Registered office address changed from South Norfolk House Cygnet Court Long Stratton Norwich NR15 2XE England to Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR on 13 February 2018
13 Feb 2018 AP01 Appointment of David Shaw as a director on 13 February 2018
13 Feb 2018 AP03 Appointment of Hilary Louise Jones as a secretary on 13 February 2018
13 Feb 2018 TM02 Termination of appointment of Julie Ann Brown as a secretary on 13 February 2018
30 Jan 2018 AP01 Appointment of Mrs Deborah Elaine Lorimer as a director on 15 January 2018
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 January 2018
  • GBP 85,500.00
11 Jan 2018 SH20 Statement by Directors
11 Jan 2018 SH19 Statement of capital on 11 January 2018
  • GBP 1
11 Jan 2018 CAP-SS Solvency Statement dated 10/01/18
11 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2017 TM01 Termination of appointment of Martin James Rickard as a director on 17 December 2017
21 Dec 2017 TM01 Termination of appointment of Martin Ernest Rayner as a director on 18 December 2017
06 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
15 Aug 2017 AA Micro company accounts made up to 31 March 2017
09 Aug 2017 AP03 Appointment of Julie Ann Brown as a secretary on 1 April 2017
09 Aug 2017 TM02 Termination of appointment of Deborah Elaine Lorimer as a secretary on 31 March 2017
09 Aug 2017 TM02 Termination of appointment of Deborah Elaine Lorimer as a secretary on 31 March 2017
02 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AD01 Registered office address changed from South Norfolk House Swan Lane Long Stratton Norwich Norfolk NR15 2XE to South Norfolk House Cygnet Court Long Stratton Norwich NR15 2XE on 12 April 2016
17 Mar 2016 TM01 Termination of appointment of Dave Thomas Fergus as a director on 17 March 2016