BENJAMIN SALES BUILDING LTD

Company Documents

DateDescription
26/04/2526 April 2025 Compulsory strike-off action has been suspended

View Document

26/04/2526 April 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Termination of appointment of David Christopher Sales as a secretary on 2024-05-01

View Document

30/07/2430 July 2024 Previous accounting period shortened from 2024-12-31 to 2024-04-30

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

07/02/247 February 2024 Change of details for Mr. Benjamin Joseph Sales as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Director's details changed for Mr. Benjamin Joseph Sales on 2024-02-07

View Document

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

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

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

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

07/01/227 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

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

View Accounts

17/03/2117 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 61 CELANDINE DRIVE ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0GB ENGLAND

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

10/07/2010 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM BLOCK 4 6-8 BROOK WAY IVYHOUSE LANE HASTINGS EAST SUSSEX TN35 4NN UNITED KINGDOM

View Document

18/01/1918 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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