BUILDING SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Registered office address changed from Swallow Court Devonshire Gate Sampford Peverell Tiverton Devon EX16 7EJ to Unit 6 Swallow Court Sampford Peverell Tiverton Devon EX16 7EJ on 2024-11-13

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-15 with updates

View Document

01/11/211 November 2021 Cessation of John Roger Marshall as a person with significant control on 2021-01-05

View Document

15/06/2115 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

02/06/212 June 2021 PSC'S CHANGE OF PARTICULARS / MR DONALD ASHLEY CAMPBELL GAUDOIN / 01/12/2020

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER MARSHALL / 22/10/2020

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ROGER MARSHALL / 22/10/2020

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

28/09/2028 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM SIMON PINKNEY / 07/04/2016

View Document

30/10/1730 October 2017 CESSATION OF JOANNA SUSAN PINKNEY AS A PSC

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ROGER MARSHALL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR DONALD ASHLEY CAMPBELL GAUDOIN / 06/04/2016

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/11/154 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/10/1427 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/10/1322 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/10/1230 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1124 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/11/1010 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER MARSHALL / 23/08/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROGER MARSHALL / 15/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ASHLEY CAMPBELL GAUDOIN / 15/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON PINKNEY / 15/10/2009

View Document

03/08/093 August 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/083 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARSHALL / 01/03/2007

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 SECRETARY APPOINTED DONALD ASHLEY CAMPBELL GAUDOIN

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE SMITH

View Document

25/10/0725 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0616 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 15/10/05; NO CHANGE OF MEMBERS

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 RETURN MADE UP TO 15/10/04; NO CHANGE OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP

View Document

18/01/0418 January 2004 NEW SECRETARY APPOINTED

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/037 January 2003 DIV 12/11/02

View Document

07/01/037 January 2003 SHARE DIVISION 12/11/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/11/012 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/012 November 2001 £ NC 1000/2000 27/10/0

View Document

02/11/012 November 2001 NC INC ALREADY ADJUSTED 27/10/00

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/12/9712 December 1997 ADOPT MEM AND ARTS 21/10/97

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

09/06/979 June 1997 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 FIRST GAZETTE

View Document

28/06/9628 June 1996 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/03/97

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: ABACUS HOUSE 547 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6HE

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 SECRETARY RESIGNED

View Document

03/11/953 November 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information