BUILDLEC LTD

Company Documents

DateDescription
03/04/243 April 2024 Compulsory strike-off action has been suspended

View Document

03/04/243 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

26/04/2226 April 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 DISS40 (DISS40(SOAD))

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR AARON JAY

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / CRAIG JOHN WELLS / 31/12/2018

View Document

25/03/1925 March 2019 CESSATION OF AARON MICHAEL JAY AS A PSC

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 28/02/2017

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON MICHAEL JAY

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG JOHN WELLS

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

25/03/1725 March 2017 DISS40 (DISS40(SOAD))

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/12/1622 December 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

23/09/1623 September 2016 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

22/09/1622 September 2016 PREVEXT FROM 31/12/2015 TO 31/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 DISS40 (DISS40(SOAD))

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

18/03/1618 March 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN WELLS / 23/12/2015

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED AARON MICHAEL JAY

View Document

17/03/1617 March 2016 10/11/15 STATEMENT OF CAPITAL GBP 2

View Document

23/12/1423 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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