BUILD ENERGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
| 25/04/2525 April 2025 | Previous accounting period shortened from 2025-10-31 to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-10-31 |
| 18/12/2418 December 2024 | Previous accounting period shortened from 2025-03-31 to 2024-10-31 |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-23 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with updates |
| 26/05/2326 May 2023 | Registration of charge 078337800003, created on 2023-05-25 |
| 27/04/2327 April 2023 | Satisfaction of charge 078337800002 in full |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 05/01/235 January 2023 | Sub-division of shares on 2022-12-12 |
| 05/01/235 January 2023 | Memorandum and Articles of Association |
| 05/01/235 January 2023 | Resolutions |
| 05/01/235 January 2023 | Resolutions |
| 05/01/235 January 2023 | Resolutions |
| 05/01/235 January 2023 | Resolutions |
| 01/12/221 December 2022 | Change of details for Mr Peter James Mitchell as a person with significant control on 2022-11-30 |
| 30/11/2230 November 2022 | Notification of Sarah Anne Mitchell as a person with significant control on 2022-11-30 |
| 30/11/2230 November 2022 | Change of details for Mr Peter James Mitchell as a person with significant control on 2022-11-30 |
| 30/11/2230 November 2022 | Change of details for Mrs Sarah Anne Mitchell as a person with significant control on 2022-11-30 |
| 14/11/2214 November 2022 | Confirmation statement made on 2022-11-05 with no updates |
| 03/11/223 November 2022 | Registration of charge 078337800002, created on 2022-11-03 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 19/11/2119 November 2021 | Confirmation statement made on 2021-11-05 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/07/209 July 2020 | REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 2-8 AIRFIELD WAY CHRISTCHURCH DORSET BH23 3TS ENGLAND |
| 09/07/209 July 2020 | REGISTERED OFFICE CHANGED ON 09/07/2020 FROM A31 2-8 AIRFIELD WAY CHRISTCHURCH DORSET BH23 3TS ENGLAND |
| 29/06/2029 June 2020 | REGISTERED OFFICE CHANGED ON 29/06/2020 FROM THE OLD STABLE BLOCK QUAY ROAD CHRISTCHURCH DORSET BH23 1BU ENGLAND |
| 14/05/2014 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/11/1920 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 12 MILLSTREAM CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3SE |
| 04/01/194 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES |
| 03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
| 16/06/1716 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
| 07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/07/164 July 2016 | 06/04/16 STATEMENT OF CAPITAL GBP 1 |
| 26/05/1626 May 2016 | DIRECTOR APPOINTED MRS SARAH MITCHELL |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/11/155 November 2015 | Annual return made up to 3 November 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/11/146 November 2014 | Annual return made up to 3 November 2014 with full list of shareholders |
| 02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 04/11/134 November 2013 | Annual return made up to 3 November 2013 with full list of shareholders |
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/07/1317 July 2013 | PREVEXT FROM 30/11/2012 TO 31/03/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 09/01/139 January 2013 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF UNITED KINGDOM |
| 09/01/139 January 2013 | Annual return made up to 3 November 2012 with full list of shareholders |
| 17/11/1117 November 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER |
| 17/11/1117 November 2011 | DIRECTOR APPOINTED MR PETER JAMES MITCHELL |
| 03/11/113 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company