BEN SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewConfirmation statement made on 2025-10-09 with no updates

View Document

14/04/2514 April 2025 Registered office address changed from The Oast, Emr Centre New Road East Malling Kent ME19 6BJ United Kingdom to F2 East Court Enterprise Road Maidstone Kent ME15 6JF on 2025-04-14

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-07-11

View Document

13/02/2513 February 2025 Secretary's details changed for Chanuki Ilushka Seresinhe on 2025-02-13

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

11/07/2411 July 2024 Annual accounts for year ending 11 Jul 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-07-11

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

11/07/2311 July 2023 Annual accounts for year ending 11 Jul 2023

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2022-07-11

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

11/07/2211 July 2022 Annual accounts for year ending 11 Jul 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

11/07/2111 July 2021 Annual accounts for year ending 11 Jul 2021

View Accounts

11/04/2111 April 2021 11/07/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

11/07/2011 July 2020 Annual accounts for year ending 11 Jul 2020

View Accounts

26/03/2026 March 2020 11/07/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

11/07/1911 July 2019 Annual accounts for year ending 11 Jul 2019

View Accounts

27/03/1927 March 2019 11/07/18 TOTAL EXEMPTION FULL

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

11/07/1811 July 2018 Annual accounts for year ending 11 Jul 2018

View Accounts

20/03/1820 March 2018 11/07/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

11/07/1711 July 2017 Annual accounts for year ending 11 Jul 2017

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 11 July 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 Annual accounts for year ending 11 Jul 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 11 July 2015

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 63 CONNAUGHT GARDENS LONDON N10 3LG

View Document

14/07/1514 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

11/07/1511 July 2015 Annual accounts for year ending 11 Jul 2015

View Accounts

12/03/1512 March 2015 20/01/15 STATEMENT OF CAPITAL GBP 125

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY SAMUEL EILON

View Document

26/01/1526 January 2015 SECRETARY APPOINTED CHANUKI ILUSHKA SERESINHE

View Document

25/01/1525 January 2015 Annual accounts small company total exemption made up to 11 July 2014

View Document

16/07/1416 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts for year ending 11 Jul 2014

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 11 July 2013

View Document

13/07/1313 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts for year ending 11 Jul 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 11 July 2012

View Document

18/07/1218 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 11 July 2011

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 18 GATHORNE ROAD WOOD GREEN LONDON N22 5ND

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BIRD / 08/08/2011

View Document

08/08/118 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 63 CONNAUGHT GARDENS LONDON N10 3LG UNITED KINGDOM

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 11 July 2010

View Document

28/07/1028 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BIRD / 12/07/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 11 July 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 11 July 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/07/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/07/06

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/07/05

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 88C MAYES ROAD LONDON N22 6SY

View Document

07/09/057 September 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/07/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/07/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/07/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/07/01

View Document

20/11/0120 November 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 11/07/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 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