BUILT RIGHT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Previous accounting period extended from 2025-05-31 to 2025-06-30 |
09/06/259 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
19/02/2519 February 2025 | Compulsory strike-off action has been discontinued |
19/02/2519 February 2025 | Compulsory strike-off action has been discontinued |
18/02/2518 February 2025 | Registered office address changed from PO Box 2381 Ni631395 - Companies House Default Address Belfast BT1 9DY to 6 Margaret Street Newry County Down BT34 1DF on 2025-02-18 |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
13/11/2413 November 2024 | Registered office address changed to PO Box 2381, Ni631395 - Companies House Default Address, Belfast, BT1 9DY on 2024-11-13 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-05-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/04/2320 April 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/04/2229 April 2022 | Change of details for Mr Danny Coetser Kruis as a person with significant control on 2022-04-29 |
05/02/225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
14/06/2114 June 2021 | Director's details changed for Mr Danny Coetser Kruis on 2021-06-14 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/02/2124 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
22/01/1922 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
29/03/1829 March 2018 | PSC'S CHANGE OF PARTICULARS / MR DANNY COETSER KRUIS / 29/03/2018 |
29/03/1829 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY COETSER KRUIS / 29/03/2018 |
29/03/1829 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY COETSER KRUIS / 29/03/2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/05/1630 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
20/05/1520 May 2015 | Incorporation |
20/05/1520 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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