BUILD INSIGHT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Director's details changed for Mr Zayd Neil Al-Jawad on 2025-01-01

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

05/04/245 April 2024 Termination of appointment of Stephen Hugh Polfreman as a director on 2024-04-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Registered office address changed from Welwyn Hatfield Borough Council Office Ground Floor Offices Campus East Welwyn Garden City AL8 6AE United Kingdom to Welwyn Hatfield Borough Council Office the Campus Welwyn Garden City AL8 6AE on 2024-02-28

View Document

07/02/247 February 2024 Registered office address changed from Campus West the Campus Welwyn Garden City AL8 6AE England to Welwyn Hatfield Borough Council Office Ground Floor Offices Campus East Welwyn Garden City AL8 6AE on 2024-02-07

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

12/12/2312 December 2023 Notification of Broste Rivers Limited as a person with significant control on 2023-10-03

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

06/12/236 December 2023 Cessation of Build Insight Ventures Ltd as a person with significant control on 2023-10-03

View Document

01/11/231 November 2023 Registered office address changed from Campus West 4th Floor the Campus Welwyn Garden City AL8 6AE United Kingdom to Campus West the Campus Welwyn Garden City AL8 6AE on 2023-11-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Change of details for Build Insight Ventures as a person with significant control on 2022-01-15

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

03/10/223 October 2022 Appointment of Mrs Amy Elizabeth Clulow as a director on 2022-10-01

View Document

30/09/2230 September 2022 Termination of appointment of John Calvey as a director on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Director's details changed for Mr Zayd Neil Al-Jawad on 2022-03-25

View Document

25/03/2225 March 2022 Termination of appointment of Helen Standen as a director on 2022-01-14

View Document

31/01/2231 January 2022 Director's details changed for Mr Steve Polfreman on 2022-01-14

View Document

26/01/2226 January 2022

View Document

26/01/2226 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

17/01/2217 January 2022 Appointment of Mr Zayd Neil Al-Jawad as a director on 2022-01-14

View Document

14/01/2214 January 2022 Termination of appointment of James Pratt as a director on 2022-01-14

View Document

14/01/2214 January 2022 Termination of appointment of Alan Russell Osborne as a director on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of Ms Helen Standen as a director on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of Mr Steve Polfreman as a director on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of Ms Caroline Anne Mckenzie Beaumont as a director on 2022-01-14

View Document

14/01/2214 January 2022 Registered office address changed from 280 Fifers Lane Norwich Norfolk NR6 6EQ United Kingdom to Campus West 4th Floor the Campus Welwyn Garden City AL8 6AE on 2022-01-14

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

01/07/211 July 2021 Appointment of Mr Alan Russell Osborne as a director on 2021-06-17

View Document

17/06/2117 June 2021 Termination of appointment of Alan Russell Osborne as a director on 2021-06-16

View Document

16/06/2116 June 2021 APPOINTMENT TERMINATED, DIRECTOR JULIE BROWN

View Document

15/06/2115 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PRATT / 07/12/2020

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PRATT / 07/11/2019

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH LORIMER

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED DEBORAH ELAINE LORIMER

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA DINNEEN

View Document

08/04/198 April 2019 DIRECTOR APPOINTED JULIE ANN BROWN

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER CATCHPOLE

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / BUILD INSIGHT VENTURES / 31/01/2019

View Document

01/02/191 February 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM LANCASTER HOUSE 16 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR ENGLAND

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY HILARY JONES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAW

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED JAMES PRATT

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW

View Document

23/05/1823 May 2018 CESSATION OF SOUTH NORFOLK COUNCIL AS A PSC

View Document

23/05/1823 May 2018 CESSATION OF JOHN CHARLES FULLER AS A PSC

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED STEPHEN COLIN DAW

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH LORIMER

View Document

04/04/184 April 2018 DIRECTOR APPOINTED PETER BRIAN CATCHPOLE

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY JULIE BROWN

View Document

13/02/1813 February 2018 SECRETARY APPOINTED HILARY LOUISE JONES

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED DAVID SHAW

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM SOUTH NORFOLK HOUSE CYGNET COURT LONG STRATTON NORWICH NR15 2XE ENGLAND

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MRS DEBORAH ELAINE LORIMER

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR ALAN RUSSELL OSBORNE

View Document

17/01/1817 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 529500.00

View Document

11/01/1811 January 2018 SOLVENCY STATEMENT DATED 10/01/18

View Document

11/01/1811 January 2018 STATEMENT BY DIRECTORS

View Document

11/01/1811 January 2018 REDUCE ISSUED CAPITAL 10/01/2018

View Document

11/01/1811 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 1

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN OSBORNE

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN RICKARD

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN RAYNER

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY DEBORAH LORIMER

View Document

09/08/179 August 2017 SECRETARY APPOINTED JULIE ANN BROWN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM SOUTH NORFOLK HOUSE SWAN LANE LONG STRATTON NORWICH NORFOLK NR15 2XE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVE FERGUS

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR DAVE THOMAS FERGUS

View Document

26/06/1526 June 2015 25/06/15 STATEMENT OF CAPITAL GBP 100000

View Document

25/06/1525 June 2015 SECRETARY APPOINTED MRS DEBORAH ELAINE LORIMER

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR MARTIN JAMES RICKARD

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR MARTIN ERNEST RAYNER

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR ALAN RUSSELL OSBORNE

View Document

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 COMPANY NAME CHANGED ALAN'S BUILDING CONTROL LIMITED CERTIFICATE ISSUED ON 15/07/14

View Document

23/06/1423 June 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/08/1314 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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