BENCHMARK SITE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Voluntary strike-off action has been suspended |
17/06/2517 June 2025 New | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 New | First Gazette notice for voluntary strike-off |
05/06/255 June 2025 | Termination of appointment of Simon Alexander Kaye as a director on 2025-06-04 |
05/06/255 June 2025 | Application to strike the company off the register |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-11 with updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-11 with updates |
27/04/2327 April 2023 | Registered office address changed from Lancaster House Sopwith Crescent Wickford Essex SS11 8YU England to 1 Sopwith Crescent Wickford Essex. SS11 8YU on 2023-04-27 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
27/11/1927 November 2019 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
28/09/1828 September 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
18/05/1718 May 2017 | 07/03/17 STATEMENT OF CAPITAL GBP 401 |
04/05/174 May 2017 | ADOPT ARTICLES 07/03/2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/06/1623 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/10/152 October 2015 | REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 8 BOWFELD DRIVE LANGDON HILLS ESSEX SS16 6SE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/06/141 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/05/1326 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
19/05/1219 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/06/1126 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
27/06/1027 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER KAYE / 11/05/2010 |
27/06/1027 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
02/06/092 June 2009 | DIRECTOR AND SECRETARY APPOINTED RICKY JOHN CLOWES |
02/06/092 June 2009 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 14 THE DURDANS BASILDON ESSEX SS16 6DA |
02/06/092 June 2009 | DIRECTOR APPOINTED SIMON ALEXANDER KAYE |
16/05/0916 May 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
11/05/0911 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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