BUILD SURVEY DESIGN LTD

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-11-23 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Termination of appointment of Andrew Iwediuno as a director on 2024-02-22

View Document

20/01/2420 January 2024 Registered office address changed from 89 Tyne Way Rushden Northamptonshire NN10 0GY England to Bedford Heights Brickhill Drive Bedford Bedfordshire MK41 7PH on 2024-01-20

View Document

23/11/2323 November 2023 Change of details for Mr Samuel Peter Elliott as a person with significant control on 2023-10-03

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

23/11/2323 November 2023 Cessation of Andrew Iwediuno as a person with significant control on 2023-10-03

View Document

19/08/2319 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

19/08/2319 August 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

09/06/239 June 2023 Registered office address changed from 89 Tyne Way 89 Rushden NN10 0GY England to 89 Tyne Way Rushden Northamptonshire NN10 0GY on 2023-06-09

View Document

19/04/2319 April 2023 Incorporation

View Document


More Company Information