BENINCA AUTOMATION UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

22/01/2522 January 2025 Appointment of Mr Jamie Raymond Berry as a director on 2025-01-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

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

View Accounts

01/08/231 August 2023 Accounts for a small company made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

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

View Accounts

02/08/212 August 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

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

View Accounts

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM C/O UNITS 1 & 2 WESSEX BUSINESS PARK BATH ROAD HALFWAY NEWBURY BERKS RG20 8NS

View Document

29/05/1929 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 31/12/17 AUDITED ABRIDGED

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

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

View Accounts

30/09/1730 September 2017 31/12/16 AUDITED ABRIDGED

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/02/162 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/02/156 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/01/1430 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 11 WANTAGE ROAD EDDINGTON HUNGERFORD BERKS RG17 0HG UNITED KINGDOM

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNIGHT

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNIGHT

View Document

31/01/1231 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR SERGIO BENINCA

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR LUIGI SEPE

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR MICHAEL JOHN KNIGHT

View Document

14/06/1014 June 2010 02/06/10 STATEMENT OF CAPITAL GBP 100

View Document

09/04/109 April 2010 15/03/10 STATEMENT OF CAPITAL GBP 2

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 110 BROOKFIELD WALK CLEVEDON NORTH SOMERSET BS21 6YJ UNITED KINGDOM

View Document

19/01/1019 January 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


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