BUILDING ENVELOPE TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-05-21 with no updates |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
12/12/2412 December 2024 | Accounts for a small company made up to 2023-12-31 |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
18/07/2418 July 2024 | Satisfaction of charge NI6364360006 in full |
18/07/2418 July 2024 | Satisfaction of charge NI6364360005 in full |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
07/02/247 February 2024 | Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20 |
07/02/247 February 2024 | Termination of appointment of David Harrison as a secretary on 2023-11-20 |
07/02/247 February 2024 | Termination of appointment of David George Harrison as a director on 2023-11-20 |
26/10/2326 October 2023 | Accounts for a small company made up to 2022-12-31 |
30/08/2330 August 2023 | Memorandum and Articles of Association |
20/07/2320 July 2023 | Resolutions |
20/07/2320 July 2023 | Resolutions |
20/07/2320 July 2023 | Resolutions |
17/07/2317 July 2023 | Registration of charge NI6364360006, created on 2023-07-06 |
17/07/2317 July 2023 | Registration of charge NI6364360005, created on 2023-07-06 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
26/01/2326 January 2023 | Satisfaction of charge NI6364360003 in full |
26/01/2326 January 2023 | Satisfaction of charge NI6364360002 in full |
04/01/234 January 2023 | Satisfaction of charge NI6364360004 in full |
19/10/2219 October 2022 | Accounts for a small company made up to 2021-12-31 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
20/02/2120 February 2021 | 31/12/19 UNAUDITED ABRIDGED |
05/02/215 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6364360001 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/07/194 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
11/06/1911 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI6364360001 |
05/06/195 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUILDING ENVELOPE TECHNOLOGIES LIMITED (ROI COMPANY) |
04/06/194 June 2019 | CESSATION OF BUILDING ENVELOPE TECHNOLOGIES HOLDINGS LTD AS A PSC |
29/05/1929 May 2019 | DIRECTOR APPOINTED MR DAVID GEORGE HARRISON |
29/05/1929 May 2019 | DIRECTOR APPOINTED PAUL BARRY |
29/05/1929 May 2019 | SECRETARY APPOINTED DAVID HARRISON |
07/09/187 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
21/05/1821 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUILDING ENVELOPE TECHNOLOGIES HOLDINGS LTD |
21/05/1821 May 2018 | CESSATION OF BRIAN SHANNON AS A PSC |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
19/09/1719 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
03/01/173 January 2017 | PREVSHO FROM 28/02/2017 TO 31/12/2016 |
15/02/1615 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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