BENFLEET SYSTEMS LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewDirector's details changed for Mr Michael Ernest Mahtani on 2025-07-01

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Director's details changed for Finsbury Corporate Services Limited on 2024-06-28

View Document

13/08/2413 August 2024 Secretary's details changed for Finsbury Secretaries Limited on 2024-06-28

View Document

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

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Broughton Secretaries Limited as a secretary on 2022-10-04

View Document

03/10/223 October 2022 Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 2022-10-03

View Document

04/03/224 March 2022 Appointment of Mr Michael Ernest Mahtani as a director on 2022-03-04

View Document

04/03/224 March 2022 Termination of appointment of James David Hassan as a director on 2022-03-04

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN CORTES

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAAC MOSES BENJAMIN HASSAN

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CUBY

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROUGHTON SECRETARIES LIMITED / 02/11/2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 7 WELBECK STREET LONDON W1G 9YE

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 54 PORTLAND PLACE LONDON W1B 1DY UNITED KINGDOM

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

26/02/1526 February 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/12/1211 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID HASSAN / 01/10/2009

View Document

11/12/0911 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINSBURY SECRETARIES LIMITED / 01/10/2009

View Document

11/12/0911 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROUGHTON SECRETARIES LIMITED / 01/10/2009

View Document

11/12/0911 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FINSBURY CORPORATE SERVICES LIMITED / 01/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MR JAMES DAVID HASSAN

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED FINSBURY CORPORATE SERVICES LIMITED

View Document

30/06/0930 June 2009 SECRETARY APPOINTED FINSBURY SECRETARIES LIMITED

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR CORPORATE DIRECTORS LIMITED

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED SECRETARY CORPORATE SECRETARIES LIMITED

View Document

29/06/0929 June 2009 SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 4TH FLOOR, LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL UNITED KINGDOM

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR SHIRLEY MWANJE

View Document

05/12/085 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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