BUILT ENVIRONMENT NETWORKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Notification of Ramez Sousou as a person with significant control on 2024-07-15

View Document

11/12/2411 December 2024 Notification of Neal Moszkowski as a person with significant control on 2024-12-11

View Document

25/10/2425 October 2024 Change of share class name or designation

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Notification of Infopro Digital Holding (Uk) Limited as a person with significant control on 2024-07-15

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Memorandum and Articles of Association

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-15 with updates

View Document

01/08/241 August 2024 Cessation of Keith Roy Griffiths as a person with significant control on 2024-07-15

View Document

01/08/241 August 2024 Cessation of Amanda Fiona Griffiths as a person with significant control on 2024-07-15

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-07-15

View Document

24/07/2424 July 2024 Appointment of Mr Edwin Kevin Dolan as a director on 2024-07-15

View Document

24/07/2424 July 2024 Termination of appointment of Keith Roy Griffiths as a director on 2024-07-15

View Document

24/07/2424 July 2024 Termination of appointment of Amanda Griffiths as a director on 2024-07-15

View Document

24/07/2424 July 2024 Registered office address changed from Highwood Harrogate Road Leeds LS17 9JB England to 5th Floor 133 Houndsditch London EC3A 7BX on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Ms Claire Michelle Hammond as a director on 2024-07-15

View Document

24/07/2424 July 2024 Appointment of Mr Christophe Czajka as a director on 2024-07-15

View Document

30/04/2430 April 2024 Second filing of Confirmation Statement dated 2023-12-22

View Document

05/02/245 February 2024 Change of details for Mr Keith Roy Griffiths as a person with significant control on 2024-02-05

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Director's details changed for Mr Keith Roy Griffiths on 2023-09-19

View Document

19/09/2319 September 2023 Registered office address changed from 18 Stoneleigh Close Moortown West Yorkshire Leeds LS17 8FH to Highwood Harrogate Road Leeds LS17 9JB on 2023-09-19

View Document

19/09/2319 September 2023 Director's details changed for Mrs Amanda Griffiths on 2023-09-19

View Document

19/09/2319 September 2023 Change of details for Mrs Amanda Fiona Griffiths as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Change of details for Mr Keith Roy Griffiths as a person with significant control on 2023-09-19

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

27/06/2327 June 2023 Previous accounting period extended from 2022-12-31 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/03/2330 March 2023 Director's details changed for Mrs Amanda Coupland on 2023-03-30

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Particulars of variation of rights attached to shares

View Document

02/02/232 February 2023 Change of share class name or designation

View Document

02/02/232 February 2023 Memorandum and Articles of Association

View Document

02/02/232 February 2023 Sub-division of shares on 2022-12-13

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MRS AMANDA COUPLAND

View Document

22/12/1322 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/12/1228 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/12/1124 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/01/114 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

22/12/0922 December 2009 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