BUILT ENVIRONMENT NETWORKING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Notification of Ramez Sousou as a person with significant control on 2024-07-15 |
11/12/2411 December 2024 | Notification of Neal Moszkowski as a person with significant control on 2024-12-11 |
25/10/2425 October 2024 | Change of share class name or designation |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/08/2413 August 2024 | Notification of Infopro Digital Holding (Uk) Limited as a person with significant control on 2024-07-15 |
06/08/246 August 2024 | Resolutions |
06/08/246 August 2024 | Memorandum and Articles of Association |
06/08/246 August 2024 | Confirmation statement made on 2024-07-15 with updates |
01/08/241 August 2024 | Cessation of Keith Roy Griffiths as a person with significant control on 2024-07-15 |
01/08/241 August 2024 | Cessation of Amanda Fiona Griffiths as a person with significant control on 2024-07-15 |
31/07/2431 July 2024 | Statement of capital following an allotment of shares on 2024-07-15 |
30/07/2430 July 2024 | Statement of capital following an allotment of shares on 2024-07-15 |
24/07/2424 July 2024 | Appointment of Mr Edwin Kevin Dolan as a director on 2024-07-15 |
24/07/2424 July 2024 | Termination of appointment of Keith Roy Griffiths as a director on 2024-07-15 |
24/07/2424 July 2024 | Termination of appointment of Amanda Griffiths as a director on 2024-07-15 |
24/07/2424 July 2024 | Registered office address changed from Highwood Harrogate Road Leeds LS17 9JB England to 5th Floor 133 Houndsditch London EC3A 7BX on 2024-07-24 |
24/07/2424 July 2024 | Appointment of Ms Claire Michelle Hammond as a director on 2024-07-15 |
24/07/2424 July 2024 | Appointment of Mr Christophe Czajka as a director on 2024-07-15 |
30/04/2430 April 2024 | Second filing of Confirmation Statement dated 2023-12-22 |
05/02/245 February 2024 | Change of details for Mr Keith Roy Griffiths as a person with significant control on 2024-02-05 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-22 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Director's details changed for Mr Keith Roy Griffiths on 2023-09-19 |
19/09/2319 September 2023 | Registered office address changed from 18 Stoneleigh Close Moortown West Yorkshire Leeds LS17 8FH to Highwood Harrogate Road Leeds LS17 9JB on 2023-09-19 |
19/09/2319 September 2023 | Director's details changed for Mrs Amanda Griffiths on 2023-09-19 |
19/09/2319 September 2023 | Change of details for Mrs Amanda Fiona Griffiths as a person with significant control on 2023-09-19 |
19/09/2319 September 2023 | Change of details for Mr Keith Roy Griffiths as a person with significant control on 2023-09-19 |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-05-31 |
27/06/2327 June 2023 | Previous accounting period extended from 2022-12-31 to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/03/2330 March 2023 | Director's details changed for Mrs Amanda Coupland on 2023-03-30 |
02/02/232 February 2023 | Resolutions |
02/02/232 February 2023 | Particulars of variation of rights attached to shares |
02/02/232 February 2023 | Change of share class name or designation |
02/02/232 February 2023 | Memorandum and Articles of Association |
02/02/232 February 2023 | Sub-division of shares on 2022-12-13 |
02/02/232 February 2023 | Resolutions |
02/02/232 February 2023 | Resolutions |
02/02/232 February 2023 | Resolutions |
04/01/234 January 2023 | Confirmation statement made on 2022-12-22 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with no updates |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/12/1522 December 2015 | Annual return made up to 22 December 2015 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/01/1421 January 2014 | DIRECTOR APPOINTED MRS AMANDA COUPLAND |
22/12/1322 December 2013 | Annual return made up to 22 December 2013 with full list of shareholders |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/12/1228 December 2012 | Annual return made up to 22 December 2012 with full list of shareholders |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/12/1124 December 2011 | Annual return made up to 22 December 2011 with full list of shareholders |
22/03/1122 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
04/01/114 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
22/12/0922 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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