BUILDING & STRUCTURAL CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-12-31 |
06/02/256 February 2025 | Registered office address changed from 44 Church Street Bocking Braintree Essex CM7 5JY to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2025-02-06 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/12/244 December 2024 | Confirmation statement made on 2024-12-04 with updates |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-04 with updates |
13/02/2313 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-04 with updates |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-12-31 |
23/02/2223 February 2022 | Cessation of Natalie Heard as a person with significant control on 2022-02-03 |
07/02/227 February 2022 | Notification of Natalie Heard as a person with significant control on 2022-02-03 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-20 with updates |
15/11/2115 November 2021 | Change of details for Mr Robert James Nicolas Gibson as a person with significant control on 2020-11-21 |
01/04/211 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES |
09/09/209 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES |
16/08/1916 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
09/11/189 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES NICOLAS GIBSON / 21/06/2018 |
21/06/1821 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES NICOLAS GIBSON / 21/06/2018 |
21/06/1821 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES NICOLAS GIBSON / 21/06/2018 |
21/06/1821 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES NICOLAS GIBSON / 21/06/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES |
07/08/177 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES NICOLAS GIBSON / 07/08/2017 |
07/08/177 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES NICOLAS GIBSON / 07/08/2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
08/04/178 April 2017 | DISS40 (DISS40(SOAD)) |
07/04/177 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | FIRST GAZETTE |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/01/168 January 2016 | Annual return made up to 9 November 2015 with full list of shareholders |
07/01/167 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES NICOLAS GIBSON / 06/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/10/1516 October 2015 | APPOINTMENT TERMINATED, SECRETARY HOLLY GIBSON |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/03/1528 March 2015 | DIRECTOR APPOINTED MR ROBERT JAMES NICOLAS GIBSON |
28/03/1528 March 2015 | APPOINTMENT TERMINATED, DIRECTOR JOANNE GIBSON |
06/01/156 January 2015 | Annual return made up to 9 November 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | 24/10/13 STATEMENT OF CAPITAL GBP 2 |
09/01/149 January 2014 | Annual return made up to 9 November 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/11/137 November 2013 | SECRETARY APPOINTED MS HOLLY GIBSON |
07/11/137 November 2013 | REGISTERED OFFICE CHANGED ON 07/11/2013 FROM THE MALTHOUSE OLD BEXLEY BUSINESS PARK 19 BOURNE ROAD BEXLEY DA5 1LR |
07/11/137 November 2013 | APPOINTMENT TERMINATED, SECRETARY JAMIE GIBSON |
09/09/139 September 2013 | TERMINATE SEC APPOINTMENT |
06/09/136 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE GIBSON / 01/07/2013 |
15/01/1315 January 2013 | Annual return made up to 9 November 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/11/1122 November 2011 | Annual return made up to 9 November 2011 with full list of shareholders |
04/10/114 October 2011 | SECRETARY APPOINTED MR JAMIE GIBSON |
27/09/1127 September 2011 | APPOINTMENT TERMINATED, SECRETARY JOSHUA KRUSZYNSKI |
27/09/1127 September 2011 | SECRETARY APPOINTED MR JAMIE GIBSON |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/11/1024 November 2010 | Annual return made up to 9 November 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/12/099 December 2009 | Annual return made up to 9 November 2009 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE GIBSON / 08/12/2009 |
08/12/098 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOSHUA KRUSZYNSKI / 08/12/2009 |
07/12/097 December 2009 | REGISTERED OFFICE CHANGED ON 07/12/2009 FROM TAYLORS PIECE, 9-11 STORTFORD ROAD, GREAT DUNMOW ESSEX CM6 1DA |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/06/094 June 2009 | SECRETARY APPOINTED JOSHUA KRUSZYNSKI |
04/06/094 June 2009 | APPOINTMENT TERMINATED SECRETARY ROBERT GIBSON |
22/01/0922 January 2009 | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/01/0821 January 2008 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07 |
14/11/0714 November 2007 | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | COMPANY NAME CHANGED BUILDING & CONSTRUCTION CONSULTA NTS LIMITED CERTIFICATE ISSUED ON 22/11/06 |
09/11/069 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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