BUILD TEAM SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewSatisfaction of charge 049955080001 in full

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

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

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN IAN CUNNINGHAM

View Document

14/12/1714 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2017

View Document

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

View Accounts

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN IAN CUNNINGHAM / 01/12/2016

View Document

20/12/1620 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MELANIE CUNNINGHAM / 01/12/2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/01/1618 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049955080001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

26/02/1426 February 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

24/11/1324 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN IAN CUNNINGHAM / 15/12/2010

View Document

11/01/1111 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MELANIE CUNNINGHAM / 15/12/2010

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN IAN CUNNINGHAM / 06/01/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CUNNINGHAM / 01/12/2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 SECRETARY'S CHANGE OF PARTICULARS / MELANIE CUNNINGHAM / 01/12/2008

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 457 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2PH

View Document

18/01/0818 January 2008 RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: DEVANA CARDINAL'S GREEN HORSEHEATH CAMBRIDGE CAMBRIDGESHIRE CB1 6QX

View Document

13/12/0413 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: OFFICE 2 16 NEW ST STOURPORT-ON-SEVERN DY13 8UW

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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