BENCHMARK SITE INSTALLATIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Statement of affairs |
08/05/258 May 2025 | Resolutions |
30/04/2530 April 2025 | Appointment of a voluntary liquidator |
22/04/2522 April 2025 | Registered office address changed from The Old Smithy Longdon Nr Tewkesbury Gloucestershire GL20 6AT United Kingdom to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2025-04-22 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-05-31 |
05/06/245 June 2024 | Change of details for Mr Sean Bevan-Smith as a person with significant control on 2024-05-08 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
08/05/248 May 2024 | Change of details for Mr. Jose' Ruiz as a person with significant control on 2024-05-08 |
08/05/248 May 2024 | Secretary's details changed for Mrs Elaine Bevan-Smith on 2024-05-08 |
08/05/248 May 2024 | Director's details changed for Mr. Jose' Ruiz on 2024-05-08 |
15/08/2315 August 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-05-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/01/202 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
10/01/1910 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSE' RUIZ / 05/12/2018 |
04/10/184 October 2018 | REGISTERED OFFICE CHANGED ON 04/10/2018 FROM C/O MR S BEVAN-SMITH THE CROFT, DRURY LANE MARTIN HUSSINGTREE WORCESTER WORCESTERSHIRE WR3 8TD |
14/09/1814 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BEVAN-SMITH / 14/09/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES |
02/02/182 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/05/164 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/05/157 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
11/03/1411 March 2014 | COMPANY NAME CHANGED BENCHMARK MATTING LTD CERTIFICATE ISSUED ON 11/03/14 |
21/02/1421 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/05/1315 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
14/05/1314 May 2013 | REGISTERED OFFICE CHANGED ON 14/05/2013 FROM C/O MR. S. BEVAN-SMITH THE CROFT DRURY LANE MARTIN HUSSINGTREE WORCESTER WORCESTERSHIRE W23 8TD UNITED KINGDOM |
29/01/1329 January 2013 | 29/01/13 STATEMENT OF CAPITAL GBP 10001 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/05/129 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSE' RUIZ / 01/06/2011 |
03/05/113 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 BENCHMARK SITE INSTALLATIONS LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- 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