BENCHMARQ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

16/12/2416 December 2024 Cessation of Carl Michael Alford as a person with significant control on 2024-12-16

View Document

13/12/2413 December 2024 Termination of appointment of Carl Michael Alford as a director on 2024-12-12

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT to Planet House North Heath Lane Industrial Estate Horsham RH12 5QE on 2024-06-03

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAN ANDERSON

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 CESSATION OF CHARLOTTE EMILIE STEVENS AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE STEVENS

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 DIRECTOR APPOINTED IAN EDWARD ANDERSON

View Document

19/06/1719 June 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/06/1619 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE EMILIE STEVENS / 16/06/2016

View Document

25/04/1625 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/05/1514 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1514 May 2015 SUB-DIVISION 24/03/15

View Document

01/04/151 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/03/1223 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CARL MICHAEL ALFORD / 01/03/2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHRISTOPHER PINDER / 01/03/2012

View Document

21/03/1221 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE EMILIE STEVENS / 01/03/2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/03/1125 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/08/1018 August 2010 01/07/10 STATEMENT OF CAPITAL GBP 15000

View Document

17/08/1017 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

17/08/1017 August 2010 SUB-DIVISION 30/06/10

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MISS CHARLOTTE EMILIE STEVENS

View Document

24/03/1024 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP PINDER

View Document

06/01/106 January 2010 DIRECTOR APPOINTED CARL MICHAEL ALFORD

View Document

06/01/106 January 2010 DIRECTOR APPOINTED PHILIP CHRISTOPHER PINDER

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR TOM HAMERS

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ

View Document

13/05/0913 May 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/01/0830 January 2008 COMPANY NAME CHANGED PRODESK LTD. CERTIFICATE ISSUED ON 30/01/08

View Document

05/06/075 June 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 39D WELBECK STREET LONDON W1G 8DH

View Document

23/03/0523 March 2005 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