BENNETT ASSOCIATES CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/01/2311 January 2023 Satisfaction of charge 3 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 DIRECTOR APPOINTED MR JASON LLOYD

View Document

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/04/1625 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT LAMONT

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/04/1422 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/04/1329 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 SECRETARY'S CHANGE OF PARTICULARS / TRACEY MARIE BENNETT / 01/01/2012

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAIE CHRISTIAN BENNETT / 01/01/2012

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/04/1230 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR SCOTT GEORGE LAMONT

View Document

26/04/1126 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/04/1020 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAIE CHRISTIAN BENNETT / 20/04/2010

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/05/098 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HOLCZIMMER

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 3 WHITE HART YARD TROWBRIDGE WILTSHIRE BA14 8BY

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/08/032 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0314 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 3 WHITE HART YARD TROWBRIDGE WILTSHIRE BA14 8BY

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

06/06/026 June 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACC. REF. DATE SHORTENED FROM 05/04/00 TO 31/03/00

View Document

13/10/9913 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 05/04/00

View Document

18/06/9918 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9925 April 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 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