BUILT INTELLIGENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Resolutions

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

18/10/2418 October 2024 Appointment of Ms Laura Parsonage as a director on 2024-10-09

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Second filing of Confirmation Statement dated 2023-12-07

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

15/12/2315 December 2023 Appointment of Mrs Annie-Laure Brin-Corr as a secretary on 2023-11-02

View Document

21/11/2321 November 2023 Memorandum and Articles of Association

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Director's details changed for Mr Kiran Caldas Morzaria on 2023-01-31

View Document

08/02/238 February 2023 Termination of appointment of Thomas Levitt as a director on 2023-01-31

View Document

08/02/238 February 2023 Appointment of Mr Stephen Anthony Spark as a director on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

06/10/226 October 2022 Termination of appointment of Gareth Lloyd Burton as a director on 2022-09-30

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Appointment of Mr Gareth Burton as a director on 2022-02-24

View Document

31/12/2131 December 2021 Appointment of Thomas Levitt as a director on 2021-12-20

View Document

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

View Accounts

18/12/2118 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

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

View Accounts

26/11/2026 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 15 WHITELADIES ROAD BRISTOL BS8 1PB ENGLAND

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET BA20 2FG

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MORGAN

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/07/174 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR LEE MORGAN

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

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

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY INDERJIT PARMAR

View Document

08/02/168 February 2016 SECRETARY APPOINTED MR CHRISTOPHER ANTHONY CORR

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR INDERJIT PARMAR

View Document

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

View Accounts

17/12/1517 December 2015 DIRECTOR APPOINTED MR INDERJIT SINGH PARMAR

View Document

17/12/1517 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 SECRETARY APPOINTED MR INDERJIT SINGH PARMAR

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR KIRAN CALDAS MORZARIA

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS CORR

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY CORR / 07/12/2014

View Document

12/02/1512 February 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY CORR / 07/12/2014

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 27/01/14 STATEMENT OF CAPITAL GBP 1000

View Document

27/01/1427 January 2014 SOLVENCY STATEMENT DATED 09/12/13

View Document

27/01/1427 January 2014 STATEMENT BY DIRECTORS

View Document

27/01/1427 January 2014 REDUCE ISSUED CAPITAL 09/12/2013

View Document

14/01/1414 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY CORR / 14/11/2013

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY CORR / 14/11/2013

View Document

14/01/1414 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 5 CLIFTON DOWN ROAD FLAT 2 BASEMENT BRISTOL BS8 4AG ENGLAND

View Document

07/12/127 December 2012 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