BENCHMARK SECURITY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/10/244 October 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

02/11/222 November 2022 Director's details changed for Mr Paul David John Hughes on 2022-09-03

View Document

01/11/221 November 2022 Change of details for Mr Paul Hughes as a person with significant control on 2022-09-03

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

10/06/2110 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 CURREXT FROM 30/09/2021 TO 31/12/2021

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR JOHN MAZZOLAI

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

25/05/1825 May 2018 COMPANY NAME CHANGED BENCHMARKPA LOGISTICS LIMITED CERTIFICATE ISSUED ON 25/05/18

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/10/1528 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/10/1422 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID JOHN HUGHES / 02/01/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 2 PENDLEBURY ROAD GATLEY CHEADLE CHESHIRE SK8 4BH

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, SECRETARY LEE POWER

View Document

30/11/1130 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LEE POWER / 01/09/2011

View Document

30/11/1130 November 2011 CHANGE PERSON AS DIRECTOR

View Document

30/11/1130 November 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

11/07/1111 July 2011 SECRETARY APPOINTED MR LEE POWER

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 70 LITTLE BROOK ROAD SALE TRAFFORD M33 4WG UNITED KINGDOM

View Document

02/09/102 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information