BENCHMARK CONSULTANCY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/04/2421 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Register inspection address has been changed from C/O Patricia Richards Park House Drake Street Rochdale Lancashire OL16 1PJ England to 260 - 270 Butterfield Great Marlings Great Marlings Luton LU2 8DL

View Document

20/04/2320 April 2023 Termination of appointment of Patricia Anne Richards as a secretary on 2023-04-07

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/04/2224 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/08/2025 August 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

23/12/1923 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELENA GENOVESE / 26/09/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELENA GENOVESE / 26/09/2019

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MS ELENA GENOVESE / 26/09/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 AUDITED ABRIDGED

View Document

22/04/1822 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

19/10/1719 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/04/1624 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/06/155 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

05/06/155 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS. PATRICIA ANNE RICHARDS / 30/05/2014

View Document

05/06/155 June 2015 SAIL ADDRESS CHANGED FROM: C/O BENCHMARK CONSULTANCY SERVICES LTD 30 THE DOWNS ALTRINCHAM CHESHIRE WA14 2QD UNITED KINGDOM

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELENA GENOVESE / 30/05/2014

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM INTERNATIONAL SUITE 3 ADAMS COURT KNUTSFORD CHESHIRE WA16 6BA

View Document

14/05/1414 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/07/1317 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS. PATRICIA ANNE RICHARDS / 17/07/2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELENA GENOVESE / 17/07/2013

View Document

24/04/1324 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 29 THE DOWNS BUSINESS CENTRE ALTRINCHAM CHESHIRE WA14 2QD

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/04/1224 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELENA GENOVESE / 31/03/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 COMPANY NAME CHANGED HOT PROPERTIES OVERSEAS LIMITED CERTIFICATE ISSUED ON 06/02/09

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: SUIT 425 GREAT NORTHERN HOUSE 275 DEANSGATE MANCHESTER LANCASHIRE M3 4EL

View Document

26/04/0726 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/057 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 COMPANY NAME CHANGED HOT OVERSEAS PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/04/04

View Document

31/03/0431 March 2004 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