BENOSEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Confirmation statement made on 2025-10-18 with updates |
| 23/12/2423 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 22/10/2422 October 2024 | Change of details for Mrs Claire Hemington as a person with significant control on 2024-10-18 |
| 22/10/2422 October 2024 | Change of details for Mr Lee Hemington as a person with significant control on 2024-10-18 |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-10-18 with updates |
| 22/10/2422 October 2024 | Director's details changed for Mr Lee Hemington on 2024-10-18 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/02/2413 February 2024 | Previous accounting period shortened from 2023-10-31 to 2023-03-31 |
| 13/02/2413 February 2024 | Total exemption full accounts made up to 2023-03-31 |
| 11/01/2411 January 2024 | Termination of appointment of Claire Hemington as a director on 2024-01-03 |
| 21/11/2321 November 2023 | Confirmation statement made on 2023-10-18 with updates |
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 18/07/2318 July 2023 | Registered office address changed from Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR United Kingdom to 137 Gosport Road Fareham Hampshire PO16 0PZ on 2023-07-18 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/11/2229 November 2022 | Amended total exemption full accounts made up to 2021-10-31 |
| 22/11/2222 November 2022 | Confirmation statement made on 2022-10-18 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 27/10/2227 October 2022 | Total exemption full accounts made up to 2021-10-31 |
| 07/10/227 October 2022 | Change of share class name or designation |
| 07/10/227 October 2022 | Resolutions |
| 07/10/227 October 2022 | Resolutions |
| 05/10/225 October 2022 | Statement of capital following an allotment of shares on 2022-09-04 |
| 04/10/224 October 2022 | Change of details for Mr Lee Hemington as a person with significant control on 2022-09-04 |
| 04/10/224 October 2022 | Statement of capital following an allotment of shares on 2022-09-04 |
| 04/10/224 October 2022 | Notification of Claire Hemington as a person with significant control on 2022-09-04 |
| 02/12/212 December 2021 | Appointment of Mrs Claire Hemington as a director on 2021-12-01 |
| 01/12/211 December 2021 | Confirmation statement made on 2021-10-18 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 08/06/208 June 2020 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE HOPPER |
| 04/12/194 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HEMINGTON SMITH / 01/12/2019 |
| 04/12/194 December 2019 | DIRECTOR APPOINTED MS CLAIRE HOPPER |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
| 26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
| 30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 18/07/1818 July 2018 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE HOPPER |
| 18/07/1818 July 2018 | DIRECTOR APPOINTED MR LEE HEMINGTON |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
| 25/07/1725 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 09/06/169 June 2016 | DIRECTOR APPOINTED MISS CLAIRE HOPPER |
| 09/06/169 June 2016 | APPOINTMENT TERMINATED, DIRECTOR FAYE HEMINGTON |
| 10/11/1510 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 03/11/143 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 16/12/1316 December 2013 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 2 HAZEL COURT THE AVENUE HITCHIN HERTFORDSHIRE SG4 9SJ |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/10/1329 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 14/08/1314 August 2013 | DIRECTOR APPOINTED MRS FAYE HEMINGTON |
| 14/08/1314 August 2013 | APPOINTMENT TERMINATED, DIRECTOR LEE HEMINGTON |
| 12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 22/11/1222 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 18/10/1118 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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