BENSON VISCOMETERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Cessation of Charles Bernard Benson as a person with significant control on 2025-04-04 |
30/07/2530 July 2025 New | Confirmation statement made on 2025-04-05 with updates |
30/07/2530 July 2025 New | Notification of Benson Diagnostics Ltd as a person with significant control on 2025-04-04 |
10/07/2510 July 2025 New | Appointment of Mr John Calleja as a director on 2025-04-04 |
09/07/259 July 2025 New | Registration of charge 038484420001, created on 2025-06-24 |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
27/03/2427 March 2024 | Amended total exemption full accounts made up to 2022-09-30 |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
04/08/234 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
23/03/2323 March 2023 | Confirmation statement made on 2023-02-23 with updates |
14/03/2314 March 2023 | Resolutions |
14/03/2314 March 2023 | Resolutions |
13/03/2313 March 2023 | Cancellation of shares. Statement of capital on 2023-02-23 |
13/03/2313 March 2023 | Purchase of own shares. |
17/11/2217 November 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-04 with no updates |
01/06/211 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
08/08/208 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
04/02/204 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
07/02/197 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES |
11/05/1811 May 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17 |
02/05/182 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
04/08/174 August 2017 | APPOINTMENT TERMINATED, SECRETARY TSL ACCOUNTING LTD |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
08/10/158 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
07/10/157 October 2015 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM THE COUNTING HOUSE HIGH STREET MINCHINHAMPTON STROUD GLOUCESTERSHIRE GL6 9BN |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
09/10/149 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
09/10/139 October 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
03/10/123 October 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
26/10/1126 October 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
27/05/1127 May 2011 | 30/09/10 TOTAL EXEMPTION FULL |
02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARGARET BENSON / 27/09/2010 |
02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BERNARD BENSON / 27/09/2010 |
02/11/102 November 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
02/11/102 November 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TSL ACCOUNTING LTD / 27/09/2010 |
27/05/1027 May 2010 | 30/09/09 TOTAL EXEMPTION FULL |
28/10/0928 October 2009 | Annual return made up to 27 September 2009 with full list of shareholders |
28/08/0928 August 2009 | VARYING SHARE RIGHTS AND NAMES |
08/05/098 May 2009 | 30/09/08 TOTAL EXEMPTION FULL |
31/10/0831 October 2008 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | 30/09/07 TOTAL EXEMPTION FULL |
25/10/0725 October 2007 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
04/07/074 July 2007 | NEW DIRECTOR APPOINTED |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
27/10/0627 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/10/0627 October 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
09/11/059 November 2005 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
17/11/0417 November 2004 | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
27/03/0427 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
10/11/0310 November 2003 | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
25/06/0325 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
02/01/032 January 2003 | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS |
05/05/025 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
05/11/015 November 2001 | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS |
30/07/0130 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 |
29/11/0029 November 2000 | RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS |
22/05/0022 May 2000 | DIRECTOR RESIGNED |
22/05/0022 May 2000 | DIRECTOR RESIGNED |
22/05/0022 May 2000 | NEW DIRECTOR APPOINTED |
07/12/997 December 1999 | DIRECTOR RESIGNED |
07/12/997 December 1999 | NEW DIRECTOR APPOINTED |
07/12/997 December 1999 | REGISTERED OFFICE CHANGED ON 07/12/99 FROM: 188 BRAMPTON ROAD BEXLEYHEATH KENT DA7 4SY |
07/12/997 December 1999 | SECRETARY RESIGNED |
07/12/997 December 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/09/9927 September 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BENSON VISCOMETERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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