BENCHMARK SITE ENGINEERING 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
22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/06/2323 June 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

21/04/2321 April 2023 Change of details for Mr James Jones-Hughes as a person with significant control on 2023-02-14

View Document

21/04/2321 April 2023 Appointment of Mrs Sara Jones-Hughes as a director on 2023-04-21

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

21/04/2321 April 2023 Notification of Sara Jones-Hughes as a person with significant control on 2023-02-14

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/01/2226 January 2022 Director's details changed for Mr James Jones-Hughes on 2022-01-25

View Document

26/01/2226 January 2022 Change of details for Mr James Jones-Hughes as a person with significant control on 2022-01-25

View Document

26/01/2226 January 2022 Registered office address changed from Mewstone House Spring Road Wenbury Point Plymouth Devon PL9 0AY England to 7 Bell Yard Westminster London WC2A 2JR on 2022-01-26

View Document

20/10/2120 October 2021 Director's details changed for Mr James Jones-Hughes on 2021-10-20

View Document

20/10/2120 October 2021 Change of details for Mr James Jones-Hughes as a person with significant control on 2021-10-20

View Document

04/10/214 October 2021 Registered office address changed from 70 Darlands Drive Barnet EN5 2DF England to Mewstone House Spring Road Wenbury Point Plymouth Devon PL9 0AY on 2021-10-04

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 159 HIGH STREET BARNET EN5 5SU ENGLAND

View Document

01/08/191 August 2019 28/02/19 UNAUDITED ABRIDGED

View Document

04/05/194 May 2019 REGISTERED OFFICE CHANGED ON 04/05/2019 FROM ALPHA HOUSE, 176A HIGH STREET BARNET EN5 5SZ ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 70 DARLANDS DRIVE BARNET EN5 2DF UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/11/1728 November 2017 COMPANY NAME CHANGED BIRDIE ENGINEERING LIMITED CERTIFICATE ISSUED ON 28/11/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/02/1511 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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