BUILDING DESIGN SOFTWARE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

15/05/2515 May 2025 Application to strike the company off the register

View Document

12/02/2512 February 2025 Change of details for Nbs Enterprises Limited as a person with significant control on 2025-02-12

View Document

04/11/244 November 2024 Appointment of Joanne Mary Keit as a director on 2024-11-04

View Document

04/11/244 November 2024 Termination of appointment of Russell Adam Haworth as a director on 2024-11-04

View Document

04/11/244 November 2024 Appointment of Kirsty Russell as a director on 2024-11-04

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

07/10/237 October 2023 Accounts for a dormant company made up to 2023-04-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2021-04-30

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / RIBA ENTERPRISES LTD / 02/06/2020

View Document

08/01/208 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

07/02/187 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

27/08/1527 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/09/1416 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 15 BONHILL ST LONDON EC2P 2EA

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

25/09/1325 September 2013 SAIL ADDRESS CREATED

View Document

25/09/1325 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

24/09/1324 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DENNER

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY GEOFFREY DENNER

View Document

03/09/123 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

13/09/1013 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL DENNER / 21/08/2010

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/10/0913 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

06/10/086 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM C/O RIBA ENTERPRISES LTD 15 BONHILL STREET LONDON EC2P 2EA

View Document

06/10/086 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

28/11/0728 November 2007 AUDITOR'S RESIGNATION

View Document

07/09/077 September 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 1-3 DUFFERIN STREET LONDON EC1Y 8NA

View Document

05/09/035 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/026 October 2002 AUDITOR'S RESIGNATION

View Document

06/10/026 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM: 182 PORTLAND ROAD JESMOND NEWCASTLE TYNE & WEAR NE2 1DJ

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/08/0131 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0131 August 2001 S-DIV 01/08/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 5/6 BENTON TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1QU

View Document

22/09/0022 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/09/996 September 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/11/983 November 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/06/9821 June 1998 NEW SECRETARY APPOINTED

View Document

21/06/9821 June 1998 REGISTERED OFFICE CHANGED ON 21/06/98 FROM: 18 WINDSOR TERRACE JESMOND NEWCASTLE UPON TYNE NE2 4HE

View Document

03/04/983 April 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

08/09/968 September 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 ADOPT MEM AND ARTS 19/07/96

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

07/07/957 July 1995 DIRECTOR RESIGNED

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/09/943 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

15/10/9315 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 DIRECTOR RESIGNED

View Document

23/10/9123 October 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

15/03/9115 March 1991 NEW DIRECTOR APPOINTED

View Document

15/03/9115 March 1991 DIRECTOR RESIGNED

View Document

20/02/9120 February 1991 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9129 January 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9129 January 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 DIRECTOR RESIGNED

View Document

29/01/9129 January 1991 DIRECTOR RESIGNED

View Document

29/01/9129 January 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 NEW DIRECTOR APPOINTED

View Document

29/01/9129 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9129 January 1991 ALTER MEM AND ARTS 18/01/91

View Document

10/12/9010 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

29/10/9029 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9025 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9025 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 COMPANY NAME CHANGED RAPIDLIST LIMITED CERTIFICATE ISSUED ON 25/10/90

View Document

19/10/9019 October 1990 ALTER MEM AND ARTS 03/10/90

View Document

19/10/9019 October 1990 REGISTERED OFFICE CHANGED ON 19/10/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

31/08/9031 August 1990 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