THE BENCHMARKING NETWORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Termination of appointment of Sarah Atkinson as a director on 2025-05-02 |
20/03/2520 March 2025 | Appointment of Mr Daniel Roger Hart as a director on 2025-03-19 |
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 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
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 |
24/04/2424 April 2024 | |
24/04/2424 April 2024 | |
24/04/2424 April 2024 | |
24/04/2424 April 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
18/04/2418 April 2024 | Certificate of change of name |
10/04/2410 April 2024 | Current accounting period extended from 2024-09-30 to 2025-03-31 |
28/03/2428 March 2024 | Registration of charge 039083260003, created on 2024-03-26 |
19/01/2419 January 2024 | Change of details for Olympus Bidco Limited as a person with significant control on 2023-06-16 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-18 with updates |
15/05/2315 May 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
15/05/2315 May 2023 | |
15/05/2315 May 2023 | |
15/05/2315 May 2023 | |
01/02/231 February 2023 | Confirmation statement made on 2023-01-18 with updates |
26/01/2326 January 2023 | Satisfaction of charge 039083260001 in full |
20/12/2220 December 2022 | Registration of charge 039083260002, created on 2022-12-17 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
07/01/207 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | ADOPT ARTICLES 19/12/2019 |
30/12/1930 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 039083260001 |
24/12/1924 December 2019 | APPOINTMENT TERMINATED, SECRETARY TRACEY MAGUIRE |
24/12/1924 December 2019 | DIRECTOR APPOINTED MR CHRISTOPHER GEORGE SELLERS |
24/12/1924 December 2019 | DIRECTOR APPOINTED MR RAJBIR SINGH PHAGURA |
24/12/1924 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLYMPUS BIDCO LIMITED |
24/12/1924 December 2019 | CESSATION OF STEPHEN TREVOR WATKINS AS A PSC |
24/12/1924 December 2019 | CESSATION OF CATHERINE ELISABETH CLAIRE HOLDITCH AS A PSC |
24/12/1924 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITMORE |
24/12/1924 December 2019 | APPOINTMENT TERMINATED, DIRECTOR TRACEY MAGUIRE |
05/12/195 December 2019 | 19/01/01 STATEMENT OF CAPITAL GBP 800 |
04/12/194 December 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/05/193 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/06/184 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
19/01/1819 January 2018 | PSC'S CHANGE OF PARTICULARS / MS CATHERINE ELISABETH CLAIRE HOLDITCH / 07/04/2017 |
19/01/1819 January 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN TREVOR WATKINS / 06/04/2017 |
19/01/1819 January 2018 | REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 106 HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7LE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/04/1719 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY MAGUIRE / 06/04/2017 |
19/04/1719 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WHITMORE / 07/04/2017 |
19/04/1719 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ELISABETH CLAIRE HOLDITCH / 07/04/2017 |
19/04/1719 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MAGUIRE / 06/04/2017 |
19/04/1719 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TREVOR WATKINS / 06/04/2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/02/1616 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/02/1516 February 2015 | DIRECTOR APPOINTED MR ROBERT JOHN WHITMORE |
16/02/1516 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/02/1414 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/02/1311 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/02/1220 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/02/113 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TREVOR WATKINS / 15/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ELISABETH CLAIRE HOLDITCH / 15/02/2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MAGUIRE / 15/02/2010 |
25/02/1025 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC |
25/02/1025 February 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
25/02/1025 February 2010 | SAIL ADDRESS CREATED |
04/09/094 September 2009 | DIRECTOR APPOINTED MS CATHERINE ELISABETH CLAIRE HOLDITCH |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/07/091 July 2009 | PREVSHO FROM 31/01/2009 TO 31/10/2008 |
06/04/096 April 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
23/10/0823 October 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
31/03/0731 March 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
02/02/062 February 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
29/03/0529 March 2005 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
26/03/0426 March 2004 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
07/10/037 October 2003 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS; AMEND |
25/03/0325 March 2003 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
20/09/0220 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
07/02/027 February 2002 | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS |
26/10/0126 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
08/02/018 February 2001 | RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS |
18/01/0018 January 2000 | 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 THE BENCHMARKING NETWORK LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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