BUILD-ZONE SURVEY SERVICES LTD

Company Documents

DateDescription
23/09/2523 September 2025 NewDirector's details changed for Mr Andrew John Butchers on 2025-07-01

View Document

19/09/2519 September 2025 NewCurrent accounting period extended from 2025-09-30 to 2025-12-31

View Document

23/06/2523 June 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

23/06/2523 June 2025

View Document

23/06/2523 June 2025

View Document

23/06/2523 June 2025

View Document

10/03/2510 March 2025 Termination of appointment of Jacqueline Carol Wright as a director on 2025-03-02

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

18/06/2418 June 2024 Registration of charge 076441800001, created on 2024-06-13

View Document

18/06/2418 June 2024 Registration of charge 076441800002, created on 2024-06-13

View Document

31/05/2431 May 2024 Accounts for a small company made up to 2023-09-30

View Document

30/10/2330 October 2023 Cessation of Sennocke International Insurance Services Limited as a person with significant control on 2023-10-25

View Document

30/10/2330 October 2023 Notification of Howden Uk&I Holdings Limited as a person with significant control on 2023-10-25

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

16/05/2316 May 2023 Accounts for a small company made up to 2022-04-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

13/02/2313 February 2023 Current accounting period extended from 2023-04-30 to 2023-09-30

View Document

04/05/224 May 2022 Appointment of Lee David Scott as a director on 2022-04-25

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

27/07/2127 July 2021 Change of details for Sennocke International Insurance Services Limited as a person with significant control on 2016-04-06

View Document

27/07/2127 July 2021 Change of details for Sennocke International Insurance Services Limited as a person with significant control on 2021-02-20

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

12/02/1812 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/06/1627 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM C/O BREBNERS FIRST FLOOR SUFFOLK WAY SEVENOAKS KENT TN13 1YL

View Document

09/06/159 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR ANDREW BUTCHERS

View Document

18/06/1418 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM C/O BREBNERS 6TH FLOOR TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/12/1211 December 2012 PREVSHO FROM 31/05/2012 TO 30/04/2012

View Document

29/06/1229 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM TUBS HILL HOUSE SOUTH LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

23/05/1123 May 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