BENE-TEK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

27/08/2527 August 2025 NewDirector's details changed for John Richard Bene on 2025-08-27

View Document

27/08/2527 August 2025 NewDirector's details changed for Mrs Meili Yan on 2025-08-27

View Document

27/08/2527 August 2025 NewChange of details for Mr John Bene as a person with significant control on 2025-08-27

View Document

27/08/2527 August 2025 NewChange of details for Mrs Meili Yan as a person with significant control on 2025-08-27

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FERENC BENE / 02/06/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BENE / 02/06/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR FERENC BENE / 02/06/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN BENE / 02/06/2020

View Document

08/05/208 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/04/1919 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/02/189 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL BENE

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MRS MEILI YAN

View Document

13/09/1713 September 2017 CESSATION OF MICHAEL JASON BENE AS A PSC

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR FERENC BENE / 22/06/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN BENE / 22/06/2017

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEILI YAN

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENE

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/11/1410 November 2014 01/10/14 STATEMENT OF CAPITAL GBP 9

View Document

24/09/1424 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JASON BENE / 06/09/2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JASON BENE / 06/09/2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BENE / 06/09/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/01/1417 January 2014 SECOND FILING FOR FORM AP01

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED JOHN RICHARD BENE

View Document

12/12/1312 December 2013 SECRETARY APPOINTED MICHAEL JASON BENE

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MICHAEL JASON BENE

View Document

10/12/1310 December 2013 03/12/12 STATEMENT OF CAPITAL GBP 4

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY MAUREEN BENE

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR MAUREEN BENE

View Document

24/09/1324 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/05/1313 May 2013 DIRECTOR APPOINTED MAUREEN BENE

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 1ST FLOOR, INCHBRAOCH HOUSE SOUTH QUAY, FERRYDEN MONTROSE ANGUS DD10 9SL

View Document

30/04/1230 April 2012 COMPANY NAME CHANGED BENE-TEK SOFTWARE SYSTEMS LTD CERTIFICATE ISSUED ON 30/04/12

View Document

30/04/1230 April 2012 CHANGE OF NAME 20/04/2012

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/09/1128 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/09/1022 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERENC BENE / 06/09/2010

View Document

09/03/109 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 COMPANY NAME CHANGED BENE WELL SERVICES LTD CERTIFICATE ISSUED ON 06/02/07

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 4 QUEEN'S CLOSE, 113 HIGH STREET MONTROSE ANGUS DD10 8QR

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information