BUILD INSIGHT VENTURES LTD

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/231 November 2023 Registered office address changed from Campus West 4th Floor the Campus Welwyn Garden City AL8 6AE United Kingdom to Campus West the Campus Welwyn Garden City AL8 6AE on 2023-11-01

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

22/09/2322 September 2023 Application to strike the company off the register

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Accounts for a small company made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-26 with updates

View Document

03/10/223 October 2022 Appointment of Mrs Amy Elizabeth Clulow as a director on 2022-10-01

View Document

30/09/2230 September 2022 Termination of appointment of John Calvey as a director on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Director's details changed for Mr Zayd Neil Al-Jawad on 2022-03-25

View Document

25/03/2225 March 2022 Termination of appointment of Helen Standen as a director on 2022-01-14

View Document

31/01/2231 January 2022 Director's details changed for Mr Steve Polfreman on 2022-01-14

View Document

26/01/2226 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

26/01/2226 January 2022

View Document

17/01/2217 January 2022 Appointment of Mr Zayd Neil Al-Jawad as a director on 2022-01-14

View Document

14/01/2214 January 2022 Registered office address changed from 280 Fifers Lane Norwich Norfolk NR6 6EQ United Kingdom to Campus West 4th Floor the Campus Welwyn Garden City AL8 6AE on 2022-01-14

View Document

14/01/2214 January 2022 Cessation of Nps Property Consultants Limited as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Termination of appointment of Nicholas Edward Frogbrook as a director on 2022-01-14

View Document

14/01/2214 January 2022 Termination of appointment of James Pratt as a director on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of Mr Steve Polfreman as a director on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of Ms Helen Standen as a director on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of Ms Caroline Anne Mckenzie Beaumont as a director on 2022-01-14

View Document

14/01/2214 January 2022 Notification of Broste Rivers Limited as a person with significant control on 2022-01-14

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

20/07/2120 July 2021 Termination of appointment of Luke Charles Tyce as a director on 2021-07-20

View Document

20/07/2120 July 2021 Appointment of Nicholas Edward Frogbrook as a director on 2021-07-20

View Document

24/06/2124 June 2021 Cessation of South Norfolk Council as a person with significant control on 2021-03-22

View Document

16/06/2116 June 2021 APPOINTMENT TERMINATED, DIRECTOR JULIE BROWN

View Document

16/06/2116 June 2021 APPOINTMENT TERMINATED, DIRECTOR DEBORAH LORIMER

View Document

15/06/2115 June 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PRATT / 07/12/2020

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PRATT / 07/11/2019

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED DEBORAH ELAINE LORIMER

View Document

08/04/198 April 2019 DIRECTOR APPOINTED JULIE ANN BROWN

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR SANDRA DINNEEN

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER CATCHPOLE

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM LANCASTER HOUSE 16 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR ENGLAND

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY HILARY JONES

View Document

03/01/193 January 2019 DIRECTOR APPOINTED LUKE CHARLES TYCE

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / NPS PROPERTY CONSULTANTS LIMITED / 01/01/2019

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED JAMES PRATT

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAW

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SHAW

View Document

23/05/1823 May 2018 CESSATION OF BIG SKY VENTURES AS A PSC

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NPS PROPERTY CONSULTANTS LIMITED

View Document

23/05/1823 May 2018 CESSATION OF JOHN CHARLES FULLER AS A PSC

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED STEPHEN COLIN DAW

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH LORIMER

View Document

04/04/184 April 2018 DIRECTOR APPOINTED PETER BRIAN CATCHPOLE

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM SOUTH NORFOLK HOUSE CYGNET COURT LONG STRATTON NORWICH NR15 2XE ENGLAND

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED DAVID SHAW

View Document

13/02/1813 February 2018 SECRETARY APPOINTED HILARY LOUISE JONES

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY JULIE BROWN

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MRS DEBORAH ELAINE LORIMER

View Document

24/01/1824 January 2018 ADOPT ARTICLES 15/01/2018

View Document

17/01/1817 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 615000.00

View Document

11/01/1811 January 2018 STATEMENT BY DIRECTORS

View Document

11/01/1811 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 2

View Document

11/01/1811 January 2018 REDUCE ISSUED CAPITAL 10/01/2018

View Document

11/01/1811 January 2018 SOLVENCY STATEMENT DATED 10/01/18

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY DEBORAH LORIMER

View Document

09/08/179 August 2017 SECRETARY APPOINTED JULIE ANN BROWN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM SOUTH NORFOLK HOUSE SWAN LANE LONG STRATTON NORWICH NORFOLK NR15 2XE

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM SOUTH NORFOLK HOUSE CYGNET COURT LONG STRATTON NORWICH NR15 2XE ENGLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

29/06/1529 June 2015 25/06/15 STATEMENT OF CAPITAL GBP 125000

View Document

25/06/1525 June 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

25/06/1525 June 2015 SECRETARY APPOINTED MRS DEBORAH ELAINE LORIMER

View Document

26/11/1426 November 2014 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