BENCHMARK SITE INSTALLATIONS LTD

Company Documents

DateDescription
08/05/258 May 2025 Statement of affairs

View Document

08/05/258 May 2025 Resolutions

View Document

30/04/2530 April 2025 Appointment of a voluntary liquidator

View Document

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

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Change of details for Mr Sean Bevan-Smith as a person with significant control on 2024-05-08

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

08/05/248 May 2024 Change of details for Mr. Jose' Ruiz as a person with significant control on 2024-05-08

View Document

08/05/248 May 2024 Secretary's details changed for Mrs Elaine Bevan-Smith on 2024-05-08

View Document

08/05/248 May 2024 Director's details changed for Mr. Jose' Ruiz on 2024-05-08

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/01/202 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

10/01/1910 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSE' RUIZ / 05/12/2018

View Document

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

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BEVAN-SMITH / 14/09/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

02/02/182 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

11/03/1411 March 2014 COMPANY NAME CHANGED BENCHMARK MATTING LTD CERTIFICATE ISSUED ON 11/03/14

View Document

21/02/1421 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

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

View Document

29/01/1329 January 2013 29/01/13 STATEMENT OF CAPITAL GBP 10001

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSE' RUIZ / 01/06/2011

View Document

03/05/113 May 2011 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