UTILITY & BUILDING INFORMATION MODELLING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
06/05/256 May 2025 | Change of details for Mr Alex Hay as a person with significant control on 2025-05-02 |
06/05/256 May 2025 | Change of details for Mr Alexander John Hay as a person with significant control on 2025-05-02 |
02/05/252 May 2025 | Change of details for Mr Alexander John Hay as a person with significant control on 2025-05-02 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-10 with updates |
10/10/2410 October 2024 | Termination of appointment of Katherine Beauchamp as a director on 2024-10-04 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-05 with no updates |
15/05/2415 May 2024 | Change of details for Mr Alexander John Hay as a person with significant control on 2024-05-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE BEAUCHAMP / 07/05/2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | DIRECTOR APPOINTED MISS KATHERINE BEAUCHAMP |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
09/03/179 March 2017 | PREVSHO FROM 28/02/2017 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
09/05/169 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
13/08/1513 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX HAY / 13/08/2015 |
16/07/1516 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX HAY / 09/07/2015 |
01/06/151 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
01/06/151 June 2015 | APPOINTMENT TERMINATED, DIRECTOR LISA SHEARMAN |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/04/1530 April 2015 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 17 ST. PETERS ROAD COGGESHALL COLCHESTER CO6 1SU |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/02/1424 February 2014 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 17 ST. PETERS ROAD COGGESHALL COLCHESTER CO6 1SU ENGLAND |
24/02/1424 February 2014 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 54 ST ALBANS ROAD COLCHESTER ESSEX CO3 3JQ UNITED KINGDOM |
24/02/1424 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
17/01/1417 January 2014 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SHEARMAN |
17/01/1417 January 2014 | DIRECTOR APPOINTED MRS LISA AMBER SHEARMAN |
13/06/1313 June 2013 | DIRECTOR APPOINTED MR ALEX HAY |
17/05/1317 May 2013 | DIRECTOR APPOINTED BENJAMIN MICHAEL SHEARMAN |
21/02/1321 February 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
19/02/1319 February 2013 | 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