BUILDOUT RECRUITMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
12/08/2412 August 2024 | Total exemption full accounts made up to 2024-06-30 |
12/08/2412 August 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Compulsory strike-off action has been discontinued |
18/06/2418 June 2024 | Compulsory strike-off action has been discontinued |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-08 with updates |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
22/03/2422 March 2024 | Termination of appointment of Joseph Richard Bates as a secretary on 2024-03-22 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Change of details for Mr James Antony John O'donoghue as a person with significant control on 2023-06-09 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
13/06/2313 June 2023 | Director's details changed for Mr James Antony John O'donoghue on 2023-06-09 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
16/01/1916 January 2019 | SECRETARY APPOINTED MR JOSEPH RICHARD BATES |
11/01/1911 January 2019 | REGISTERED OFFICE CHANGED ON 11/01/2019 FROM REGUS CENTRAL BOULEVARD SHIRLEY SOLIHULL B90 8AG ENGLAND |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
15/06/1815 June 2018 | REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 1664 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0NA UNITED KINGDOM |
10/10/1710 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108124400001 |
09/06/179 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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