BUILT ENVIRONMENT TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Change of share class name or designation

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Memorandum and Articles of Association

View Document

18/06/2418 June 2024 Resolutions

View Document

14/06/2414 June 2024 Change of details for Mr Carl Gordon Fivash as a person with significant control on 2024-06-14

View Document

14/06/2414 June 2024 Director's details changed for Mr Carl Gordon Fivash on 2024-06-14

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2023-07-16

View Document

13/06/2413 June 2024 Change of details for Miss Amber Elizabeth Blackwell as a person with significant control on 2023-07-16

View Document

13/06/2413 June 2024 Notification of Carl Gordon Fivash as a person with significant control on 2023-07-16

View Document

13/06/2413 June 2024 Appointment of Mr Carl Gordon Fivash as a director on 2023-07-16

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Current accounting period shortened from 2022-02-25 to 2022-02-24

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/07/2122 July 2021 Change of details for Miss Amber Elizabeth Blackwell as a person with significant control on 2020-09-22

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CESSATION OF ANDREW JOHN MAPLE AS A PSC

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MISS AMBER ELIZABETH BLACKWELL / 29/03/2020

View Document

07/04/207 April 2020 CESSATION OF ELIZABETH ANNE BLACKWELL AS A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE BLACKWELL / 22/08/2019

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN MAPLE / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMBER ELIZABETH BLACKWELL / 21/06/2019

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MISS AMBER ELIZABETH BLACKWELL / 21/06/2019

View Document

27/02/1927 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 13-15 PRIORY GATE ROAD DOVER KENT CT17 9SA

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAPLE

View Document

26/11/1826 November 2018 PREVSHO FROM 26/02/2018 TO 25/02/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MAPLE / 30/07/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMBER ELIZABETH BLACKWELL / 30/07/2018

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MISS AMBER ELIZABETH BLACKWELL / 30/07/2018

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN MAPLE / 30/07/2018

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BLACKWELL

View Document

05/03/185 March 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 PREVSHO FROM 27/02/2017 TO 26/02/2017

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN MAPLE

View Document

22/08/1722 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBER ELIZABETH BLACKWELL

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE BLACKWELL

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/11/1630 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/08/154 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077071610001

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/07/1425 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/08/138 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/08/127 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

11/01/1211 January 2012 CURRSHO FROM 31/07/2012 TO 28/02/2012

View Document

15/07/1115 July 2011 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