BUILT SQUARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

27/03/2527 March 2025 Director's details changed for Mr Kenneth Edmondson on 2025-03-26

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

22/04/2422 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

19/04/2319 April 2023 Cessation of Duncan Alan Holley as a person with significant control on 2021-04-15

View Document

19/04/2319 April 2023 Notification of Built Square Group Limited as a person with significant control on 2021-04-15

View Document

19/04/2319 April 2023 Cessation of Kme Property Ltd as a person with significant control on 2021-04-15

View Document

17/02/2317 February 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

22/04/2222 April 2022 Registered office address changed from 3rd Floor the Old Stock Exchange St Nicholas St Bristol BS1 1TG England to Horizon Horizon Coronation Road Stroud GL5 3SD on 2022-04-22

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

25/05/2125 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALAN HOLLEY / 25/05/2021

View Document

25/05/2125 May 2021 REGISTERED OFFICE CHANGED ON 25/05/2021 FROM HORIZON CORONATION ROAD RODBOROUGH STROUD GL5 3SD ENGLAND

View Document

25/05/2125 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEN EDMONDSON / 25/05/2021

View Document

20/11/2020 November 2020 PREVSHO FROM 31/01/2021 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

27/05/2027 May 2020 CURREXT FROM 31/08/2020 TO 31/01/2021

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM BUTTERWORTHS DELAMERE, CLOCK HOUSE HIGH ROAD GREAT FINBOROUGH SUFFOLK IP14 3AP ENGLAND

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115575330005

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115575330004

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115575330003

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115575330001

View Document

09/07/199 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115575330002

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR DUNCAN ALAN HOLLEY / 05/07/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM HORIZON CORONATION ROAD STROUD GL5 3SD UNITED KINGDOM

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEN EDMONDSON / 05/07/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ALAN HOLLEY / 05/07/2019

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KME PROPERTY LTD

View Document

12/06/1912 June 2019 CURRSHO FROM 30/09/2019 TO 31/08/2019

View Document

06/06/196 June 2019 06/06/19 STATEMENT OF CAPITAL GBP 2

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 66 THINGWALL PARK BRISTOL BS16 2AN ENGLAND

View Document

17/09/1817 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115575330001

View Document

17/09/1817 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115575330002

View Document

07/09/187 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR KEN EDMONDSON

View Document


More Company Information