BENE DC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

24/07/2524 July 2025 NewDirector's details changed for Mr John Andrew Thompson on 2025-07-24

View Document

24/07/2524 July 2025 NewDirector's details changed for Paul John Rishworth on 2025-07-24

View Document

11/04/2511 April 2025 Appointment of Mr John Andrew Thompson as a director on 2025-04-03

View Document

10/04/2510 April 2025 Cessation of Alison Thompson as a person with significant control on 2025-04-03

View Document

10/04/2510 April 2025 Cessation of John Thompson as a person with significant control on 2025-04-03

View Document

10/04/2510 April 2025 Notification of It Thermal Management Limited as a person with significant control on 2025-04-03

View Document

10/04/2510 April 2025 Appointment of Paul John Rishworth as a director on 2025-04-03

View Document

10/04/2510 April 2025 Appointment of Mr Samuel William Pyott as a director on 2025-04-03

View Document

10/04/2510 April 2025 Termination of appointment of Alison Thompson as a director on 2025-04-03

View Document

04/04/254 April 2025 Registration of charge 103114810003, created on 2025-04-03

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/12/219 December 2021 Change of details for Mrs Alison Thompson as a person with significant control on 2021-05-31

View Document

09/12/219 December 2021 Change of details for Mrs Alison Thompson as a person with significant control on 2021-05-31

View Document

08/12/218 December 2021 Director's details changed for Mrs Alison Thompson on 2021-05-31

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

09/08/219 August 2021 Change of details for Mr John Thompson as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mrs Alison Thompson on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mr John Thompson on 2021-08-09

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

09/08/219 August 2021 Change of details for Mrs Alison Thompson as a person with significant control on 2021-08-09

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

20/07/2020 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

17/07/1917 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 14-18 YORK ROAD WETHERBY LS22 6SL UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

19/07/1819 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 103114810002

View Document

23/11/1723 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

29/06/1729 June 2017 PREVSHO FROM 31/08/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103114810001

View Document

04/08/164 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information