BENITEZ IT SERVICES LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

17/05/2317 May 2023 Registered office address changed from C/O Care of: Daysi Benitez 17 Knightsbridge Gardens Romford Essex RM7 9AD to 77 Eastern Road Romford Essex RM1 3PB on 2023-05-17

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

17/10/2217 October 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

07/01/217 January 2021 31/10/19 UNAUDITED ABRIDGED

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/11/1519 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 06/11/14 STATEMENT OF CAPITAL GBP 4

View Document

12/11/1412 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED DAVID MARK CHURCH

View Document

22/10/1322 October 2013 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