Advanced company searchLink opens in new window

BUILD INSIGHT VENTURES LTD

Company number 09328070

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)
17 Dec 2018 TM01 Termination of appointment of Stephen Colin Daw as a director on 10 December 2018
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
03 Jul 2018 TM01 Termination of appointment of David Shaw as a director on 2 July 2018
23 May 2018 PSC02 Notification of Nps Property Consultants Limited as a person with significant control on 15 January 2018
23 May 2018 PSC07 Cessation of John Charles Fuller as a person with significant control on 15 January 2018
23 May 2018 PSC07 Cessation of Big Sky Ventures 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
24 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 January 2018
  • GBP 615,000.00
11 Jan 2018 SH20 Statement by Directors
11 Jan 2018 SH19 Statement of capital on 11 January 2018
  • GBP 2
11 Jan 2018 CAP-SS Solvency Statement dated 10/01/18
11 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
16 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
02 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates