BUILT ENVIRONMENT SERVICES LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

05/03/255 March 2025 Application to strike the company off the register

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/11/1918 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

17/09/1817 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/05/1812 May 2018 REGISTERED OFFICE CHANGED ON 12/05/2018 FROM FLAT 6 251 - 253 CALEDONIAN RD LONDON N1 1ED ENGLAND

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

30/01/1830 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 COMPANY NAME CHANGED BRYCE J WILSON LIMITED CERTIFICATE ISSUED ON 23/03/17

View Document

23/01/1723 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

30/05/1630 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM FLAT 6 251 - 253 CALEDONIAN RD LONDON E1 1ED ENGLAND

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 93 COOPERS LANE 93 COOPERS LANE LONDON E10 5DG UNITED KINGDOM

View Document

23/05/1523 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYCE WILSON / 23/05/2015

View Document

01/05/151 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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