BENNETT WORKPLACE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Appointment of Mr Oliver Thomas Bennett as a director on 2025-02-04

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Appointment of Mrs Louise Hughes as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Miss Aimee Louise Bennett as a director on 2024-10-01

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

08/07/218 July 2021 Change of details for Mr Antony Bennett as a person with significant control on 2021-07-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

29/04/2029 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087584880002

View Document

29/04/2029 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087584880003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087584880004

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY BENNETT

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL LIMB

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LIMB / 20/05/2017

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY BENNETT / 04/11/2015

View Document

04/11/154 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM DTE HOUSE HOLLINS MOUNT BURY LANCASHIRE BL9 8AT

View Document

20/01/1520 January 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

18/11/1418 November 2014 CURREXT FROM 30/11/2014 TO 30/04/2015

View Document

18/06/1418 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087584880004

View Document

16/06/1416 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087584880001

View Document

11/01/1411 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087584880002

View Document

11/01/1411 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087584880003

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087584880001

View Document

29/11/1329 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 200.00

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR PAUL LIMB

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BENNETT / 01/11/2013

View Document

01/11/131 November 2013 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