THE BENCHMARKING NETWORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Termination of appointment of Sarah Atkinson as a director on 2025-05-02

View Document

20/03/2520 March 2025 Appointment of Mr Daniel Roger Hart as a director on 2025-03-19

View Document

23/01/2523 January 2025 Register inspection address has been changed from C/O Benchmark Management Consulting Ltd 3000 Aviator Way Aviator Way Manchester Business Park Manchester M22 5TG to Office 1.06, Fabrica, 269 Great Ancoats Street Manchester M4 7DB

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

05/12/245 December 2024 Registered office address changed from 3000 Aviator Way Manchester Business Park Wythenshawe Manchester M22 5TG England to Office 1.06, Fabrica 269 Great Ancoats Street Manchester M4 7DB on 2024-12-05

View Document

24/04/2424 April 2024

View Document

24/04/2424 April 2024

View Document

24/04/2424 April 2024

View Document

24/04/2424 April 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

18/04/2418 April 2024 Certificate of change of name

View Document

10/04/2410 April 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

28/03/2428 March 2024 Registration of charge 039083260003, created on 2024-03-26

View Document

19/01/2419 January 2024 Change of details for Olympus Bidco Limited as a person with significant control on 2023-06-16

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

15/05/2315 May 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

15/05/2315 May 2023

View Document

15/05/2315 May 2023

View Document

15/05/2315 May 2023

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

26/01/2326 January 2023 Satisfaction of charge 039083260001 in full

View Document

20/12/2220 December 2022 Registration of charge 039083260002, created on 2022-12-17

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

07/01/207 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 ADOPT ARTICLES 19/12/2019

View Document

30/12/1930 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039083260001

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, SECRETARY TRACEY MAGUIRE

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE SELLERS

View Document

24/12/1924 December 2019 DIRECTOR APPOINTED MR RAJBIR SINGH PHAGURA

View Document

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLYMPUS BIDCO LIMITED

View Document

24/12/1924 December 2019 CESSATION OF STEPHEN TREVOR WATKINS AS A PSC

View Document

24/12/1924 December 2019 CESSATION OF CATHERINE ELISABETH CLAIRE HOLDITCH AS A PSC

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITMORE

View Document

24/12/1924 December 2019 APPOINTMENT TERMINATED, DIRECTOR TRACEY MAGUIRE

View Document

05/12/195 December 2019 19/01/01 STATEMENT OF CAPITAL GBP 800

View Document

04/12/194 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/05/193 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/06/184 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MS CATHERINE ELISABETH CLAIRE HOLDITCH / 07/04/2017

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN TREVOR WATKINS / 06/04/2017

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 106 HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7LE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/04/1719 April 2017 SECRETARY'S CHANGE OF PARTICULARS / TRACEY MAGUIRE / 06/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WHITMORE / 07/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ELISABETH CLAIRE HOLDITCH / 07/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MAGUIRE / 06/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TREVOR WATKINS / 06/04/2017

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/02/1616 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR ROBERT JOHN WHITMORE

View Document

16/02/1516 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/02/1414 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/02/1311 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/02/1220 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/02/113 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TREVOR WATKINS / 15/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ELISABETH CLAIRE HOLDITCH / 15/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MAGUIRE / 15/02/2010

View Document

25/02/1025 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

25/02/1025 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MS CATHERINE ELISABETH CLAIRE HOLDITCH

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/07/091 July 2009 PREVSHO FROM 31/01/2009 TO 31/10/2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS; AMEND

View Document

25/03/0325 March 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 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