About

Registered Number: 09326163
Date of Incorporation: 25/11/2014 (9 years and 5 months ago)
Company Status: Active
Registered Address: 280 Fifers Lane, Norwich, Norfolk, NR6 6EQ,

 

Build Insight Consulting Ltd was founded on 25 November 2014 with its registered office in Norwich, it's status is listed as "Active". The companies directors are Lorimer, Deborah Elaine, Tyce, Luke Charles, Brown, Julie Ann, Jones, Hilary Louise, Lorimer, Deborah Elaine, Brown, Julie Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LORIMER, Deborah Elaine 25 April 2019 - 1
TYCE, Luke Charles 01 January 2019 - 1
BROWN, Julie Ann 08 April 2019 14 May 2019 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Julie Ann 01 April 2017 13 February 2018 1
JONES, Hilary Louise 13 February 2018 07 January 2019 1
LORIMER, Deborah Elaine 24 June 2015 31 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 25 November 2019
TM01 - Termination of appointment of director 14 May 2019
AP01 - Appointment of director 25 April 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
PSC05 - N/A 04 February 2019
PSC05 - N/A 01 February 2019
AD01 - Change of registered office address 31 January 2019
TM02 - Termination of appointment of secretary 07 January 2019
AA - Annual Accounts 05 January 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 26 November 2018
TM01 - Termination of appointment of director 03 July 2018
PSC07 - N/A 23 May 2018
PSC07 - N/A 23 May 2018
AP01 - Appointment of director 18 April 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
AD01 - Change of registered office address 13 February 2018
AP01 - Appointment of director 13 February 2018
AP03 - Appointment of secretary 13 February 2018
TM02 - Termination of appointment of secretary 13 February 2018
AP01 - Appointment of director 30 January 2018
SH01 - Return of Allotment of shares 17 January 2018
RESOLUTIONS - N/A 11 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 January 2018
SH19 - Statement of capital 11 January 2018
CAP-SS - N/A 11 January 2018
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
CS01 - N/A 06 December 2017
AA - Annual Accounts 15 August 2017
AP03 - Appointment of secretary 09 August 2017
TM02 - Termination of appointment of secretary 09 August 2017
TM02 - Termination of appointment of secretary 09 August 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 24 August 2016
AD01 - Change of registered office address 12 April 2016
TM01 - Termination of appointment of director 17 March 2016
AP01 - Appointment of director 10 December 2015
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
AR01 - Annual Return 25 November 2015
SH01 - Return of Allotment of shares 29 June 2015
AP03 - Appointment of secretary 25 June 2015
AA01 - Change of accounting reference date 25 June 2015
NEWINC - New incorporation documents 25 November 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.