BUILDING & STRUCTURAL CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Document

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

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

13/02/2313 February 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

14/12/2214 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Cessation of Natalie Heard as a person with significant control on 2022-02-03

View Document

07/02/227 February 2022 Notification of Natalie Heard as a person with significant control on 2022-02-03

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-20 with updates

View Document

15/11/2115 November 2021 Change of details for Mr Robert James Nicolas Gibson as a person with significant control on 2020-11-21

View Document

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

09/09/209 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

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

09/11/189 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES NICOLAS GIBSON / 21/06/2018

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES NICOLAS GIBSON / 21/06/2018

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES NICOLAS GIBSON / 21/06/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES NICOLAS GIBSON / 21/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES NICOLAS GIBSON / 07/08/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES NICOLAS GIBSON / 07/08/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

07/04/177 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 9 November 2015 with full list of shareholders

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES NICOLAS GIBSON / 06/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/10/1516 October 2015 APPOINTMENT TERMINATED, SECRETARY HOLLY GIBSON

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/03/1528 March 2015 DIRECTOR APPOINTED MR ROBERT JAMES NICOLAS GIBSON

View Document

28/03/1528 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE GIBSON

View Document

06/01/156 January 2015 Annual return made up to 9 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 24/10/13 STATEMENT OF CAPITAL GBP 2

View Document

09/01/149 January 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/11/137 November 2013 SECRETARY APPOINTED MS HOLLY GIBSON

View Document

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

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY JAMIE GIBSON

View Document

09/09/139 September 2013 TERMINATE SEC APPOINTMENT

View Document

06/09/136 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE GIBSON / 01/07/2013

View Document

15/01/1315 January 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/11/1122 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 SECRETARY APPOINTED MR JAMIE GIBSON

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY JOSHUA KRUSZYNSKI

View Document

27/09/1127 September 2011 SECRETARY APPOINTED MR JAMIE GIBSON

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/11/1024 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE GIBSON / 08/12/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOSHUA KRUSZYNSKI / 08/12/2009

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM TAYLORS PIECE, 9-11 STORTFORD ROAD, GREAT DUNMOW ESSEX CM6 1DA

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/094 June 2009 SECRETARY APPOINTED JOSHUA KRUSZYNSKI

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY ROBERT GIBSON

View Document

22/01/0922 January 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/01/0821 January 2008 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 COMPANY NAME CHANGED BUILDING & CONSTRUCTION CONSULTA NTS LIMITED CERTIFICATE ISSUED ON 22/11/06

View Document

09/11/069 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information