BUILT ENVIRONMENT 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
11/03/2511 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/03/2411 March 2024 Director's details changed for Mr Jason Leonard King on 2024-03-11

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

13/12/1913 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

19/11/1819 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

06/11/176 November 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/04/1622 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

22/04/1622 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS MAREN VERA LUISE SEIBOLD / 07/03/2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAREN VERA LUISE SEIBOLD / 07/03/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

07/04/157 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 13/18 KINGS TERRACE SOUTHSEA HAMPSHIRE PO5 3AL

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAREN VERA LUISE SEIBOLD / 07/03/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEONARD KING / 07/03/2014

View Document

04/04/144 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS MAREN VERA LUISE SEIBOLD / 07/03/2014

View Document

04/04/144 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

19/03/1319 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS MAREN VERA LUISE SEIBOLD / 07/03/2013

View Document

19/03/1319 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAREN VERA LUISE SEIBOLD / 07/03/2013

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/03/1226 March 2012 SAIL ADDRESS CREATED

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/07/1120 July 2011 DISS40 (DISS40(SOAD))

View Document

19/07/1119 July 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAREN VERA LUISE SEIBOLD / 07/03/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEONARD KING / 07/03/2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS MAREN VERA LUISE SEIBOLD / 07/03/2010

View Document

11/08/1011 August 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON KING / 07/03/2009

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 13/18 KINGS TERRACE SOUTHSEA PO5 3AL ENGLAND

View Document

22/04/0922 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MAREN SEIBOLD / 07/03/2009

View Document

11/06/0811 June 2008 ADOPT MEM AND ARTS 24/05/2008

View Document

10/06/0810 June 2008 CURREXT FROM 31/03/2009 TO 05/04/2009

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR VERA SEIBOLD

View Document

07/03/087 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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