BENCHMARK DESIGNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a small company made up to 2024-03-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

04/03/244 March 2024 Termination of appointment of Jonathan Mitchell Davies as a director on 2024-03-01

View Document

04/03/244 March 2024 Appointment of Rakesh Shantilal Kalidas as a director on 2024-03-01

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Satisfaction of charge 065279080001 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 065279080002 in full

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Sub-division of shares on 2022-12-16

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Memorandum and Articles of Association

View Document

29/12/2229 December 2022 Resolutions

View Document

28/12/2228 December 2022 Statement of company's objects

View Document

23/12/2223 December 2022 Change of details for Mr Stephen Jefferies as a person with significant control on 2022-12-22

View Document

23/12/2223 December 2022 Notification of Compass Contract Services (U.K.) Limited as a person with significant control on 2022-12-22

View Document

23/12/2223 December 2022 Appointment of Mr James Withers as a director on 2022-12-22

View Document

23/12/2223 December 2022 Appointment of Mr Jonathan Mitchell Davies as a director on 2022-12-22

View Document

13/12/2213 December 2022 Annual return made up to 2009-03-07 with full list of shareholders

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEFFERIES / 08/03/2019

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065279080002

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM ANCHOR BUSINESS CENTRE FRANKLAND ROAD SWINDON WILTSHIRE SN5 8YZ UNITED KINGDOM

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065279080001

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JEFFERIES / 08/03/2012

View Document

18/03/1318 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEFFERIES / 08/03/2012

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEFFERIES / 14/03/2013

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 15 CHURCH CLOSE LONGCOT FARINGDON OXFORDSHIRE SN7 7TN

View Document

13/03/1213 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEFFERIES / 07/03/2010

View Document

02/06/102 June 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

01/06/091 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT WARREN

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM GOSPEL HUNT 39 OAKDALE ROAD NOTTINGHAM NG3 7EL UNITED KINGDOM

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY RACHEL HARVEY

View Document

17/04/0817 April 2008 SECRETARY APPOINTED MR STEPHEN JEFFERIES

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MR STEPHEN JEFFERIES

View Document

07/03/087 March 2008 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