BUILDING SAFETY COMPETENCE FOUNDATION C.I.C.

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

20/01/2520 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

07/08/247 August 2024 Appointment of Mr Kevin Paul Savage as a director on 2024-07-16

View Document

16/05/2416 May 2024 Appointment of Mr Neil Gibbins as a director on 2024-03-12

View Document

10/05/2410 May 2024 Termination of appointment of Paul John Timmins as a director on 2024-05-09

View Document

04/04/244 April 2024 Registered office address changed from 2a St George Wharf London SW8 2LE United Kingdom to 12 Tinworth Street London SE11 5AL on 2024-04-04

View Document

11/03/2411 March 2024 Termination of appointment of Gary Andrew Porter of Spalding as a director on 2024-03-09

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

10/11/2210 November 2022 Accounts for a small company made up to 2022-03-31

View Document

22/02/2222 February 2022 Termination of appointment of Peter Raymond Keates as a director on 2021-12-09

View Document

22/02/2222 February 2022 Appointment of Mr David Glyn Darlington as a director on 2021-12-09

View Document

01/12/211 December 2021 Certificate of change of name

View Document

01/12/211 December 2021 Change of name

View Document

01/12/211 December 2021 Change of name notice

View Document

19/10/2119 October 2021 Statement of company's objects

View Document

04/08/214 August 2021 Appointment of Mr Paul John Timmins as a director on 2021-08-02

View Document

04/08/214 August 2021 Appointment of Lord Gary Andrew Porter of Spalding as a director on 2021-08-03

View Document

02/08/212 August 2021 Appointment of Mr Nicholas David Coombe as a director on 2021-08-02

View Document

02/08/212 August 2021 Appointment of Mr Graham Clive Watts as a director on 2021-08-02

View Document

24/05/2124 May 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANSOM, MRICS

View Document

24/05/2124 May 2021 DIRECTOR APPOINTED MR IAN MICHAEL TERRY

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SAMSON / 15/02/2021

View Document

15/02/2115 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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