BUILDOUT RECRUITMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

22/03/2422 March 2024 Termination of appointment of Joseph Richard Bates as a secretary on 2024-03-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

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

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

13/06/2313 June 2023 Director's details changed for Mr James Antony John O'donoghue on 2023-06-09

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

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

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 SECRETARY APPOINTED MR JOSEPH RICHARD BATES

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM REGUS CENTRAL BOULEVARD SHIRLEY SOLIHULL B90 8AG ENGLAND

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 1664 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0NA UNITED KINGDOM

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108124400001

View Document

09/06/179 June 2017 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