BENCHMARK REFIT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
01/11/241 November 2024 | Cessation of Neil Alexander Scott as a person with significant control on 2016-04-06 |
01/11/241 November 2024 | Notification of Neil Alexander Scott as a person with significant control on 2016-04-06 |
30/10/2430 October 2024 | Change of details for Mr Clifton Pascoe Sinclair Hayman as a person with significant control on 2016-04-06 |
30/10/2430 October 2024 | Change of details for Mr Neil Alexander Scott as a person with significant control on 2016-04-06 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
27/09/2327 September 2023 | Registered office address changed from 14 Queenswell Road Forfar Angus DD8 3JA to 6 Lochside Road Forfar Angus DD8 3JE on 2023-09-27 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
20/03/2320 March 2023 | Director's details changed for Mr Neil Alexander Scott on 2023-03-20 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
26/10/2126 October 2021 | Register inspection address has been changed from 23 Bank Street Kirriemuir DD8 4BE Scotland to 7 st. Malcolms Wynd Kirriemuir DD8 4HB |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-26 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/06/2028 June 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
21/05/1921 May 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
20/05/1920 May 2019 | SAIL ADDRESS CREATED |
20/05/1920 May 2019 | SAIL ADDRESS CHANGED FROM: 23 BANK STREET KIRRIEMUIR DD8 4BE SCOTLAND |
20/05/1920 May 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
20/05/1920 May 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
19/01/1919 January 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
18/01/1818 January 2018 | 30/06/17 UNAUDITED ABRIDGED |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/06/1629 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/06/1526 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/11/1429 November 2014 | REGISTERED OFFICE CHANGED ON 29/11/2014 FROM UNIT 1, WORKSHOP AND OFFICE QUEENSWELL ROAD FORFAR ANGUS DD8 3JA SCOTLAND |
04/11/144 November 2014 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 1 DUNDEE ROAD FORFAR DD8 1HS |
20/06/1420 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/06/1320 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/06/1222 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
09/02/129 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER SCOTT / 03/01/2012 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
01/08/111 August 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/08/102 August 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFTON PASCOE SINCLAIR HAYMAN / 20/06/2010 |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER SCOTT / 20/06/2010 |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
05/09/085 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER SCOTT / 05/09/2008 |
24/07/0824 July 2008 | S386 DISP APP AUDS 20/06/2008 |
20/06/0820 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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