BUILD RECRUITMENT GROUP LIMITED

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 Christian Edward Nelson Ewart on 2025-05-28

View Document

05/03/255 March 2025 Previous accounting period extended from 2024-06-28 to 2024-12-28

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

02/07/242 July 2024 Cessation of Christian Edward Nelson Ewart as a person with significant control on 2024-06-21

View Document

02/07/242 July 2024 Notification of Ewart Smart Solutions Limited as a person with significant control on 2024-06-21

View Document

02/07/242 July 2024 Appointment of Mr Ryan Smart as a director on 2024-06-21

View Document

02/07/242 July 2024 Termination of appointment of Coleen Mark Cloherty as a director on 2024-06-21

View Document

02/07/242 July 2024 Cessation of Coleen Mark Cloherty as a person with significant control on 2024-06-21

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-06-28

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-28

View Document

29/03/2329 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/12/2115 December 2021 Change of details for Mr Christian Edward Nelson Ewart as a person with significant control on 2021-12-01

View Document

15/12/2115 December 2021 Director's details changed for Mr Christian Edward Nelson Ewart on 2021-12-01

View Document

15/12/2115 December 2021 Director's details changed for Mr Coleen Mark Cloherty on 2021-12-01

View Document

15/12/2115 December 2021 Change of details for Mr Coleen Mark Cloherty as a person with significant control on 2021-12-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/01/214 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

27/02/1927 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 24 PICTON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7JQ UNITED KINGDOM

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN EDWARD NELSON EWART / 21/07/2017

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN EDWARD NELSON EWART / 21/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

04/08/164 August 2016 29/04/16 STATEMENT OF CAPITAL GBP 608

View Document

04/08/164 August 2016 29/04/16 STATEMENT OF CAPITAL GBP 1000

View Document

04/08/164 August 2016 29/04/16 STATEMENT OF CAPITAL GBP 598

View Document

02/08/162 August 2016 29/04/16 STATEMENT OF CAPITAL GBP 1000

View Document

21/07/1621 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

21/07/1621 July 2016 CURREXT FROM 30/04/2017 TO 30/06/2017

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLEEN MARK CLOHERTY / 11/05/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COEEN MARK CLOHERTY / 28/04/2016

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COEEN MARK CLOTHERTY / 28/04/2016

View Document

28/04/1628 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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